Search icon

AMWINS BROKERAGE OF NEW JERSEY, INC

Company Details

Name: AMWINS BROKERAGE OF NEW JERSEY, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1998 (27 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 2289331
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: RARITAN PLAZA III, 105 FIELDCREST AVE., SUITE 200, EDISON, NJ, United States, 08837
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT M. PURVIANCE Chief Executive Officer 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, United States, 28210

DOS Process Agent

Name Role Address
AMWINS BROKERAGE OF NEW JERSEY, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2020-08-28 2023-03-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2023-03-22 Address 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322001659 2023-03-22 CERTIFICATE OF TERMINATION 2023-03-22
220823002121 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200828060283 2020-08-28 BIENNIAL STATEMENT 2020-08-01
SR-27757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007097 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State