Search icon

ALLIANZ RISK TRANSFER, INC.

Headquarter

Company Details

Name: ALLIANZ RISK TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253347
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, United States, 10005
Principal Address: 28 Liberty Street, 19TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL DAVIS Chief Executive Officer 28 LIBERTY STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
627167
State:
IDAHO

Legal Entity Identifier

LEI Number:
549300SC8ZD5MU1TC314

Registration Details:

Initial Registration Date:
2015-10-16
Next Renewal Date:
2025-07-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134006036
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1330 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 28 LIBERTY STREET, 19TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-07-13 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-04-03 2024-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-03 2024-10-30 Address 1330 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030019639 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200403060588 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-27148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180709002006 2018-07-09 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State