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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIRBY HILL | Chief Executive Officer | 937 HAVERFORD RD, BRYN MAWR, PA, United States, 19010 |
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) |
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