Search icon

CHUBB ASSET MANAGEMENT INC.

Company Details

Name: CHUBB ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513446
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106

Chief Executive Officer

Name Role Address
CHRISTOPHER HOGAN Chief Executive Officer 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-06-08 2020-05-01 Address 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501027561 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502000023 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060858 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-31305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31304 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State