Search icon

AMERICAN E & S INSURANCE BROKERS NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN E & S INSURANCE BROKERS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1990 (35 years ago)
Date of dissolution: 09 May 2005
Entity Number: 1431038
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 CALIFORNIA ST, SUITE 1125, SAN FRANCISCO, CA, United States, 94111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DENIS BRADY Chief Executive Officer 101 CALIFORNIA ST, SUITE 1125, SAN FRANCISCO, CA, United States, 94111

Links between entities

Type:
Headquarter of
Company Number:
5d3ab9a2-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P38723
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_63239585
State:
ILLINOIS

History

Start date End date Type Value
2002-03-07 2002-05-01 Address DENIS BRADY, 40 FULTON ST, NEW YORK, NY, 10038, 1850, USA (Type of address: Service of Process)
1999-09-17 2002-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-04-14 2002-03-07 Address ROGER S. WALSH, 40 FULTON STREET, NEW YORK, NY, 10038, 1850, USA (Type of address: Service of Process)
1994-04-14 1998-05-05 Address 40 FULTON STREET, NEW YORK, NY, 10038, 1830, USA (Type of address: Chief Executive Officer)
1994-04-14 1998-05-05 Address 40 FULTON STREET, NEW YORK, NY, 10038, 1850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050509000385 2005-05-09 CERTIFICATE OF MERGER 2005-05-09
040319002578 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020501000282 2002-05-01 CERTIFICATE OF CHANGE 2002-05-01
020307002834 2002-03-07 BIENNIAL STATEMENT 2002-03-01
990917000144 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State