Name: | AMWINS GROUP BENEFITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2001 (24 years ago) |
Date of dissolution: | 22 Jan 2021 |
Branch of: | AMWINS GROUP BENEFITS, INC., Rhode Island (Company Number 000064826) |
Entity Number: | 2634871 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 50 WHITECAP DRIVE, NORTH KINGSTOWN, RI, United States, 02852 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT M. PURVIANCE | Chief Executive Officer | 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, United States, 28210 |
Name | Role | Address |
---|---|---|
AMWINS GROUP BENEFITS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-13 | Address | 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2017-05-02 | Address | 4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2015-05-05 | Address | 2725 PIEDMONT ROW DR, STE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2015-05-05 | Address | 4725 PIEDMONT ROW DR, STE 600, CHARLOTTE, NC, 28210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122000438 | 2021-01-22 | CERTIFICATE OF TERMINATION | 2021-01-22 |
190513060023 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-33331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33332 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502007828 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State