Name: | ZURICH-AMERICAN BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1992 (32 years ago) |
Date of dissolution: | 30 Apr 2007 |
Entity Number: | 1675427 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 26TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET JORDAN-FOSTER | Chief Executive Officer | 601 W 26TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 W 26TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-20 | 2002-10-07 | Address | 1 LIBERTY PLAZA, 53RD FL, NEW YORK, NY, 10006, 1474, USA (Type of address: Principal Executive Office) |
1998-10-20 | 2002-10-07 | Address | 1 LIBERTY PLAZA, 53RD FL, NEW YORK, NY, 10006, 1474, USA (Type of address: Chief Executive Officer) |
1998-10-20 | 2002-10-07 | Address | 1 LIBERTY PLAZA, NEW YORK, NY, 10006, 1474, USA (Type of address: Service of Process) |
1993-10-29 | 1998-10-20 | Address | 165 BROADWAY, 53RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1998-10-20 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1993-10-29 | 1998-10-20 | Address | ATTN: JOEL R. MY, 165 BROADWAY 53RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-29 | Address | ATT: MR. JOEL R. MYERS, ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070430000517 | 2007-04-30 | CERTIFICATE OF DISSOLUTION | 2007-04-30 |
021007002357 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
001010002206 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981020002293 | 1998-10-20 | BIENNIAL STATEMENT | 1998-10-01 |
931029002266 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
921026000261 | 1992-10-26 | CERTIFICATE OF INCORPORATION | 1992-10-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State