Search icon

AXA XL RE UNDERWRITING SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: AXA XL RE UNDERWRITING SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2636011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: AXA XL RE UNDERWRITING INC.
Fictitious Name: AXA XL RE UNDERWRITING SERVICES
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 Star Point, 4th Floor, North Tower, STAMFORD, CT, United States, 06902

Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER F. BUSE Chief Executive Officer 1 STAR POINT, 4TH FLOOR, NORTH TOWER, STAMFORD, CT, United States, 06902

DOS Process Agent

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

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 1 STAR POINT, 4TH FLOOR, NORTH TOWER, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-05-07 Address 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 1 STAR POINT, 4TH FLOOR, NORTH TOWER, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507002266 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230516001252 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210519060405 2021-05-19 BIENNIAL STATEMENT 2021-05-01
210302000495 2021-03-02 CERTIFICATE OF AMENDMENT 2021-03-02
190506060660 2019-05-06 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State