Search icon

BROWN & BROWN OF NEW YORK, INC.

Headquarter

Company Details

Name: BROWN & BROWN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1983 (42 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 829621
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 45 EAST AVENUE, ROCHESTER, NY, United States, 14604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD M. MCGOWAN Chief Executive Officer 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114

Links between entities

Type:
Headquarter of
Company Number:
000-932-556
State:
Alabama
Type:
Headquarter of
Company Number:
dd09ca39-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0596306
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000817927
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1127891
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69759688
State:
ILLINOIS

History

Start date End date Type Value
2024-03-18 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-02-08 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-13 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-13 2023-03-13 Address 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102002186 2023-12-29 CERTIFICATE OF MERGER 2023-12-29
230313000173 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210316060016 2021-03-16 BIENNIAL STATEMENT 2021-03-01
191218000765 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
190306060150 2019-03-06 BIENNIAL STATEMENT 2019-03-01

Court Cases

Court Case Summary

Filing Date:
2017-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
BROWN & BROWN OF NEW YORK, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State