Entity Name: | HANLEIGH GENERAL AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Sep 1996 (28 years ago) |
Date of dissolution: | 23 Jun 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2008 (17 years ago) |
Document Number: | F96000004591 |
FEI/EIN Number | 22-2910529 |
Address: | 1 PARAGON DRIVE #153, MONTVALE, NJ 07645 |
Mail Address: | 199 WATER ST 28 FLOOR, NEW YORK, NY 10038 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
HOWARD, JOHN M | President | 105 EISENHOWER PKWY, ROSELAND, NJ 07068 |
Name | Role | Address |
---|---|---|
DALZIEL, BRUCE D | Executive Vice President | 105 EISENHOWER PKWY, ROSELAND, NJ 07068 |
MURPHY, SHARON | Executive Vice President | 105 EISENHOWER PKWY, ROSELAND, NJ 07068 |
Name | Role | Address |
---|---|---|
DALZIEL, BRUCE D | Director | 105 EISENHOWER PKWY, ROSELAND, NJ 07068 |
Name | Role | Address |
---|---|---|
DOUGLAS, CORY | Secretary | 3435 STELZER RD, COLUMBUS, OH 43219 |
Name | Role | Address |
---|---|---|
DOUGLAS, CORY | Vice President | 3435 STELZER RD, COLUMBUS, OH 43219 |
POTTS, KYNDALL J | Vice President | 3435 STELZER RD, COLUMBUS, OH 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-06-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-06-23 | 1 PARAGON DRIVE #153, MONTVALE, NJ 07645 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 1 PARAGON DRIVE #153, MONTVALE, NJ 07645 | No data |
Name | Date |
---|---|
Withdrawal | 2008-06-23 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-05 |
Reg. Agent Change | 2002-07-16 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State