Search icon

INNRE

Company Details

Name: INNRE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (28 years ago)
Entity Number: 2200990
ZIP code: 19102
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: INNOVATIVE REINSURANCE GROUP, INC.
Fictitious Name: INNRE
Address: 30 S 15TH STREET, SUITE 703, PHILADELPHIA, PA, United States, 19102

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 30 S 15TH STREET, SUITE 703, PHILADELPHIA, PA, United States, 19102

Chief Executive Officer

Name Role Address
THOMAS F CONNERS Chief Executive Officer 30 S 15TH STREET, SUITE 703, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2017-11-28 Address 1 PENN SQUARE W, #703, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-28 Address 1 PENN SQ W, #703, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office)
2013-12-12 2015-11-02 Address 1 PENN SQ W, #800, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office)
2013-12-12 2015-11-02 Address 1 PENN SQUARE W, #800, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060539 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-26340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171128006104 2017-11-28 BIENNIAL STATEMENT 2017-11-01
151102007901 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State