Search icon

GEN RE INTERMEDIARIES CORPORATION

Company Details

Name: GEN RE INTERMEDIARIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1926 (98 years ago)
Entity Number: 23243
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 120 LONG RIDGE RD, STAMFORD, CT, United States, 06902
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL P O'DEA Chief Executive Officer 120 LONG RIDGE ROAD, STAMFORD, CT, United States, 06902

DOS Process Agent

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

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 120 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 400 ATLANTIC ST, FL 9, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-12-02 2025-03-26 Address 120 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-26 Shares Share type: CAP, Number of shares: 0, Par value: 250000
2024-12-02 2024-12-02 Address 120 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-12 2024-12-02 Address 120 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2012-12-03 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-03 2018-07-12 Address 120 LONG RIDGE RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326001807 2025-03-26 AMENDMENT TO BIENNIAL STATEMENT 2025-03-26
241202003194 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213001035 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210104061203 2021-01-04 BIENNIAL STATEMENT 2020-12-01
SR-327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212006272 2018-12-12 BIENNIAL STATEMENT 2018-12-01
180712002015 2018-07-12 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161201006466 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006856 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121203006270 2012-12-03 BIENNIAL STATEMENT 2012-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State