Search icon

HCC CASUALTY INSURANCE SERVICES, INC.

Company Details

Name: HCC CASUALTY INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639345
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, United States, 94520
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HCC CASUALTY INSURANCE SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. SCHELL Chief Executive Officer 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, United States, 94520

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-05-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-21 2023-05-23 Address 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
2019-05-21 2021-05-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523000383 2023-05-23 BIENNIAL STATEMENT 2023-05-01
210525060041 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190521060243 2019-05-21 BIENNIAL STATEMENT 2019-05-01
SR-87666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State