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

Links between entities

Type Company Name Company Number State
Headquarter of BROWN & BROWN OF NEW YORK, INC., Alabama 000-932-556 Alabama
Headquarter of BROWN & BROWN OF NEW YORK, INC., MINNESOTA dd09ca39-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BROWN & BROWN OF NEW YORK, INC., KENTUCKY 0596306 KENTUCKY
Headquarter of BROWN & BROWN OF NEW YORK, INC., RHODE ISLAND 000817927 RHODE ISLAND
Headquarter of BROWN & BROWN OF NEW YORK, INC., CONNECTICUT 1127891 CONNECTICUT
Headquarter of BROWN & BROWN OF NEW YORK, INC., ILLINOIS CORP_69759688 ILLINOIS

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

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 2023-03-13 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
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 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-07-16 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-06-11 2022-07-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-03-16 2023-03-13 Address 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2021-03-16 2023-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-18 2021-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
SR-12202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007344 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007488 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006268 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705391 Americans with Disabilities Act - Other 2017-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-14
Termination Date 2018-06-04
Date Issue Joined 2017-11-03
Section 1201
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State