I.G.I. UNDERWRITING AGENCY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
STUART HOLLANDER | Chief Executive Officer | 59 MAIDEN LANE / 5TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MAIDEN LANE / 6TH FL, NEW YORK, NY, United States, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State