Search icon

PATRIOT UNDERWRITING AGENCY

Company Details

Name: PATRIOT UNDERWRITING AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2462881
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: PATRIOT UNDERWRITING MANAGERS, INC.
Fictitious Name: PATRIOT UNDERWRITING AGENCY
Principal Address: 937 HAVERFORD RD, BRYN MAWR, PA, United States, 19010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KIRBY HILL Chief Executive Officer 937 HAVERFORD RD, BRYN MAWR, PA, United States, 19010

History

Start date End date Type Value
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-22 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-08-12 2003-12-22 Address 440 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-19 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-19 2002-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121101000653 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
091022000134 2009-10-22 CANCELLATION OF ANNULMENT OF AUTHORITY 2009-10-22
031222000259 2003-12-22 CERTIFICATE OF CHANGE 2003-12-22
DP-1681447 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020812002400 2002-08-12 BIENNIAL STATEMENT 2002-01-01
000119000204 2000-01-19 APPLICATION OF AUTHORITY 2000-01-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State