AMERICAN E & S INSURANCE BROKERS NEW YORK, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DENIS BRADY | Chief Executive Officer | 101 CALIFORNIA ST, SUITE 1125, SAN FRANCISCO, CA, United States, 94111 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State