Entity Name: | AMWINS BROKERAGE OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2006 (19 years ago) |
Branch of: | AMWINS BROKERAGE OF NEW YORK, INC., NEW YORK (Company Number 2211754) |
Date of dissolution: | 04 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | F06000004702 |
FEI/EIN Number | 133982281 |
Mail Address: | 4725 PIEDMONT ROW DR SUITE 600, CHARLOTTE, NC, 28210, US |
Address: | 88 Pine Street, 6th Floor, New York, NY, 10005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DeCarlo Michael Steven | Chief Executive Officer | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
Name | Role | Address |
---|---|---|
Purviance Scott M | Chief Financial Officer | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-04 | 88 Pine Street, 6th Floor, New York, NY 10005 | No data |
REGISTERED AGENT CHANGED | 2014-03-04 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 88 Pine Street, 6th Floor, New York, NY 10005 | No data |
Name | Date |
---|---|
Withdrawal | 2014-03-04 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-04 |
Reg. Agent Change | 2006-08-31 |
Foreign Profit | 2006-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State