Search icon

I.G.I. UNDERWRITING AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: I.G.I. UNDERWRITING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1999 (26 years ago)
Date of dissolution: 21 Dec 2016
Entity Number: 2343624
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 59 MAIDEN LANE / 6TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART HOLLANDER Chief Executive Officer 59 MAIDEN LANE / 5TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MAIDEN LANE / 6TH FL, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
926353
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
113961
State:
ALASKA
Type:
Headquarter of
Company Number:
F08000000385
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-925-630
State:
Alabama
Type:
Headquarter of
Company Number:
99caf52f-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0684294
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000312857
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0928007
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
535209
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66108627
State:
ILLINOIS

History

Start date End date Type Value
2009-11-25 2011-02-22 Address 59 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-11-25 2011-02-22 Address 59 MARIDEN LANE, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-11-25 2011-02-22 Address 59 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2008-04-03 2008-06-09 Name I.G.I. INTERMEDIARIES, INC.
2007-12-07 2009-11-25 Address 7 GLEN SPRING DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161221000275 2016-12-21 CERTIFICATE OF DISSOLUTION 2016-12-21
150206006133 2015-02-06 BIENNIAL STATEMENT 2015-02-01
110222002724 2011-02-22 BIENNIAL STATEMENT 2011-02-01
091125002070 2009-11-25 BIENNIAL STATEMENT 2009-02-01
080609000381 2008-06-09 CERTIFICATE OF AMENDMENT 2008-06-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State