GLATFELTER INSURANCE SERVICES

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIN M. FRY | Chief Executive Officer | 183 LEADER HEIGHTS ROAD, YORK, PA, United States, 17402 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, NY, United States, 12207 |
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 | 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) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State