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
Name | Role | Address |
---|---|---|
MICHAEL P O'DEA | Chief Executive Officer | 120 LONG RIDGE ROAD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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