Name: | ALLIANT SPECIALTY INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1998 (27 years ago) |
Entity Number: | 2259016 |
ZIP code: | 92101 |
County: | New York |
Place of Formation: | California |
Address: | 701 B Street, 6th Floor, San Diego, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 701 B Street, 6th Floor, San Diego, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
THOMAS W CORBETT | Chief Executive Officer | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-08-25 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-10 | 2024-05-09 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001301 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220505003033 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200519060414 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180518006231 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160531006360 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State