Search icon

GLATFELTER INSURANCE SERVICES

Company Details

Name: GLATFELTER INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597560
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: GLATFELTER UNDERWRITING SERVICES, INC.
Fictitious Name: GLATFELTER INSURANCE SERVICES
Principal Address: 183 LEADER HEIGHTS ROAD, YORK, PA, United States, 17402
Address: 80 State Street, ALBANY, NY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIN M. FRY Chief Executive Officer 183 LEADER HEIGHTS ROAD, YORK, PA, United States, 17402

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, NY, United States, 12207

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 183 LEADER HEIGHTS ROAD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-01-14 Address 183 LEADER HEIGHTS ROAD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-14 2025-01-14 Address 183 Leader Heights Road, 183 Leader Heights Road, York, PA, 17402, USA (Type of address: Service of Process)
2023-09-14 2023-09-14 Name GLATFELTER UNDERWRITING SERVICES, INC.
2023-09-14 2023-09-14 Address 183 LEADER HEIGHTS ROAD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-09-14 Address 183 LEADER HEIGHTS ROAD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2015-06-01 2023-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-06-01 2023-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-16 2021-01-04 Address 183 LEADER HEIGHTS ROAD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114000385 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230914000119 2023-08-25 CERTIFICATE OF AMENDMENT 2023-08-25
230113002253 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210104060385 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060116 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007821 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150601000543 2015-06-01 CERTIFICATE OF CHANGE 2015-06-01
150116006531 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130108007383 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002937 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State