Name: | AMTRUST NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2001 (23 years ago) |
Entity Number: | 2713205 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Principal Address: | 59 Maiden Lane 43rd Floor, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ADAM ZEV KARKOWSKY | Chief Executive Officer | 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2023-12-05 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-02 | 2022-04-02 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2023-12-05 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2023-12-05 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-12-12 | 2022-04-02 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-12-11 | 2019-12-12 | Address | 800 SUPERIOR AVE, E, 21ST FL, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2022-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-10-07 | 2022-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004287 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220402000091 | 2022-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-31 |
211223000694 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
191212060250 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
171213006019 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
151203006533 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131211006478 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
111228002658 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
111021000751 | 2011-10-21 | ERRONEOUS ENTRY | 2011-10-21 |
DP-1895376 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103369 | Insurance | 2021-04-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW YORK MARINE & GENERAL INSU |
Role | Plaintiff |
Name | AMTRUST NORTH AMERICA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 6861000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-08-24 |
Termination Date | 2022-03-25 |
Date Issue Joined | 2021-10-22 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | AMTRUST NORTH AMERICA INC. |
Role | Plaintiff |
Name | EMPLOYERS HR LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-02-22 |
Termination Date | 2021-02-25 |
Date Issue Joined | 2021-02-22 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | AMTRUST NORTH AMERICA INC. |
Role | Plaintiff |
Name | SECURRANTY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-10 |
Termination Date | 2021-02-22 |
Date Issue Joined | 2020-11-20 |
Pretrial Conference Date | 2020-10-09 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | AMTRUST NORTH AMERICA INC. |
Role | Plaintiff |
Name | SECURRANTY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 193000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-10 |
Termination Date | 2019-09-16 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | AMTRUST NORTH AMERICA INC. |
Role | Plaintiff |
Name | MBA NETWORK, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-10 |
Termination Date | 2022-09-28 |
Date Issue Joined | 2021-02-12 |
Pretrial Conference Date | 2022-07-20 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | NEGRO |
Role | Plaintiff |
Name | AMTRUST NORTH AMERICA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-04-27 |
Termination Date | 2020-07-23 |
Date Issue Joined | 2018-10-11 |
Pretrial Conference Date | 2018-08-23 |
Section | 1332 |
Status | Terminated |
Parties
Name | AMTRUST NORTH AMERICA INC. |
Role | Plaintiff |
Name | SIGNIFY INSURANCE LTD. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State