Search icon

THE CATASTROPHE RISK EXCHANGE, INCORPORATED

Company Details

Name: THE CATASTROPHE RISK EXCHANGE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896472
ZIP code: 08540
County: New York
Place of Formation: New York
Address: CATEX, 619 ALEXANDER RD. STE 201, PRINCETON, NJ, United States, 08540
Principal Address: 619 ALEXANDER RD, SUITE 201, PRINCETON, NJ, United States, 08540

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS X FORTUNATO Chief Executive Officer 619 ALEXANDER RD, SUITE 201, PRINCETON, NJ, United States, 08540

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CATASTROPHE RISK EXCHANGE, INCORPORATED DOS Process Agent CATEX, 619 ALEXANDER RD. STE 201, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 619 ALEXANDER RD, SUITE 201, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2024-06-12 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-12 2025-02-05 Address 619 ALEXANDER RD, SUITE 201, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2024-06-12 2025-02-05 Address CATEX, 619 ALEXANDER RD. STE 201, OFFICER, NJ, 08540, USA (Type of address: Service of Process)
2024-06-12 2024-06-12 Address 619 ALEXANDER RD, SUITE 201, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-06-12 Address CATEX, 619 ALEXANDER RD. STE 201, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2019-02-05 2024-06-12 Address 619 ALEXANDER RD, SUITE 201, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205004604 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240612001525 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210201061177 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060107 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-22590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007509 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006204 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130206006446 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110210002281 2011-02-10 BIENNIAL STATEMENT 2011-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State