Search icon

AMTRUST NORTH AMERICA INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ADAM ZEV KARKOWSKY Chief Executive Officer 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103369 Insurance 2021-04-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2021-04-16
Termination Date 2021-10-07
Date Issue Joined 2021-05-14
Pretrial Conference Date 2021-09-02
Section 1441
Sub Section BC
Status Terminated

Parties

Name NEW YORK MARINE & GENERAL INSU
Role Plaintiff
Name AMTRUST NORTH AMERICA INC.
Role Defendant
2107141 Insurance 2021-08-24 settled
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
2001166 Other Contract Actions 2021-02-22 settled
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
2001166 Other Contract Actions 2020-02-10 voluntarily
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
1806241 Other Contract Actions 2018-07-10 settled
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
2010407 Civil Rights Employment 2020-12-10 settled
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
1803779 Insurance 2018-04-27 motion before trial
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