Search icon

PHOENIX EXCESS AND SURPLUS LINE AGENCY OF NEW YORK, INC.

Company Details

Name: PHOENIX EXCESS AND SURPLUS LINE AGENCY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (32 years ago)
Entity Number: 1684179
ZIP code: 12524
County: New York
Place of Formation: New York
Address: 4 WELLINGTON CT., FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CARUSO Chief Executive Officer 4 WELLINGTON CT, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
PHOENIX EXCESS AND SURPLUS LINE AGENCY OF NEW YORK, INC. DOS Process Agent 4 WELLINGTON CT., FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2016-12-05 2020-12-02 Address 33 AIRPORT CENTER DR., SUITE 105, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2016-12-05 2020-12-02 Address 33 AIRPORT CENTER DR., SUITE 105, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-03-14 2016-12-05 Address 4 WELLINGTON COURT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-03-14 2016-12-05 Address 4 WELLINGTON COURT, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2013-03-14 2016-12-05 Address C/O VINCENT P CARUSO, 4 WELLINGTON COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061312 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204007063 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008032 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007385 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130314002166 2013-03-14 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State