Name: | ALEXANDER HOWDEN REINSURANCE INTERMEDIARIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1928 (97 years ago) |
Date of dissolution: | 06 Feb 2001 |
Entity Number: | 24737 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 123 NORTH WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN E WILLIAMS | Chief Executive Officer | 123 N WACKER DR, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2001-09-24 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Registered Agent) |
2000-02-04 | 2001-09-24 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process) |
1997-04-23 | 2000-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-23 | 2000-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010924000570 | 2001-09-24 | CERTIFICATE OF CHANGE | 2001-09-24 |
010206000714 | 2001-02-06 | CERTIFICATE OF DISSOLUTION | 2001-02-06 |
000612002510 | 2000-06-12 | BIENNIAL STATEMENT | 2000-03-01 |
000204000391 | 2000-02-04 | CERTIFICATE OF CHANGE | 2000-02-04 |
980331002693 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State