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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN RITZ | Chief Executive Officer | 107 GREENWICH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10006 |
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) |
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