Search icon

MUNICH RE AMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MUNICH RE AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1669119
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 555 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08543
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
ANTHONY J. KUCZINSKI Chief Executive Officer 555 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08543

History

Start date End date Type Value
2002-09-03 2008-09-17 Address 555 COLLEGE ROAD EAST, PRINCETON, NJ, 08543, 5241, USA (Type of address: Chief Executive Officer)
2000-09-12 2002-09-03 Address 555 COLLEGE RD EAST, PRINCETON, NJ, 08543, 5241, USA (Type of address: Chief Executive Officer)
1997-04-28 2007-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-10-04 2000-09-12 Address 555 COLLEGE ROAD E, PRINCETON, NJ, 08543, 5241, USA (Type of address: Chief Executive Officer)
1995-03-28 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893671 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
080917002256 2008-09-17 BIENNIAL STATEMENT 2008-09-01
070705000609 2007-07-05 CERTIFICATE OF CHANGE 2007-07-05
061006000374 2006-10-06 CERTIFICATE OF AMENDMENT 2006-10-06
060929002510 2006-09-29 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State