Search icon

AXA XL RE UNDERWRITING SERVICES

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

DOS Process Agent

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

History

Start date End date Type Value
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)
2021-05-19 2023-05-16 Address 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-08 2021-05-19 Address 1450 BRICKELL AVENUE, SUITE 2550, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-01 2017-05-08 Address 3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2013-06-03 2015-05-01 Address 3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
SR-33354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170508006290 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150730000215 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
150501006662 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130603002208 2013-06-03 BIENNIAL STATEMENT 2013-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State