Search icon

COACTION SPECIALTY INSURANCE GROUP, INC.

Company Details

Name: COACTION SPECIALTY INSURANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1989 (36 years ago)
Entity Number: 1338342
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 107 Greenwich Street, 16th Floor, NEW YORK, NY, United States, 10006
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 30000000

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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN RITZ Chief Executive Officer 107 GREENWICH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-01-09 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2023-07-07 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2023-06-16 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2023-06-16 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2023-03-24 2023-03-24 Address 107 GREENWICH STREET, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2023-03-24 2023-03-24 Address 59 MAIDEN LANE, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2022-07-05 2023-02-08 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 1
2022-04-11 2023-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324001266 2023-03-24 BIENNIAL STATEMENT 2023-03-01
220411000487 2022-03-10 CERTIFICATE OF AMENDMENT 2022-03-10
210312060594 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190307061003 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310006272 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150313006238 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130304006289 2013-03-04 BIENNIAL STATEMENT 2013-03-01
111123002628 2011-11-23 BIENNIAL STATEMENT 2011-03-01
101207000140 2010-12-07 CERTIFICATE OF AMENDMENT 2010-12-07
101123000944 2010-11-23 CERTIFICATE OF MERGER 2010-11-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State