SPECIALTY REINSURANCE INTERMEDIARIES INC.

Name: | SPECIALTY REINSURANCE INTERMEDIARIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1992 (33 years ago) |
Entity Number: | 1657111 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 401 EDGEWATER PLACE, WAKEFIELD, MA, United States, 01880 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM F. HUBBARD | Chief Executive Officer | 401 EDGEWATER PLACE, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-08-05 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-18 | 2018-08-06 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2014-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-16 | 2016-08-05 | Address | 401 EDGEWATER PLACE, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805061126 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-85711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806007480 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160805006814 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140818006232 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State