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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HCC CASUALTY INSURANCE SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. SCHELL | Chief Executive Officer | 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, United States, 94520 |
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) |
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