AXA XL RE UNDERWRITING SERVICES

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER F. BUSE | Chief Executive Officer | 1 STAR POINT, 4TH FLOOR, NORTH TOWER, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State