ALLEGHANY CORPORATION

Name: | ALLEGHANY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1987 (38 years ago) |
Entity Number: | 1220670 |
ZIP code: | 12207 |
County: | Allegany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Rockefeller Plaza, 21st FL,, Suite 2021, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH P. BRANDON | Chief Executive Officer | 1 ROCKEFELLER PLAZA, 21ST FL,, SUITE 2021, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 1411 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 1 ROCKEFELLER PLAZA, 21ST FL,, SUITE 2021, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-24 | 2025-01-01 | Address | 1411 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-01-24 | 2021-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101005690 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230109001986 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210127060459 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190116060852 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170124006318 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State