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 FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State