Name: | NATIONAL MARINE UNDERWRITERS AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2002 (23 years ago) |
Entity Number: | 2758107 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Foreign Legal Name: | NATIONAL MARINE UNDERWRITERS, INC. |
Fictitious Name: | NATIONAL MARINE UNDERWRITERS AGENCY |
Principal Address: | 337 Pier One Rd, Suite 103, Stevensville, MD, United States, 21666 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN D. BEACHLEY | Chief Executive Officer | 337 PIER ONE ROAD SUITE 103, STEVENSVILLE, MD, United States, 21666 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 201 DEFENSE HWY, SUITE 205, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 337 PIER ONE ROAD SUITE 103, STEVENSVILLE, MD, 21666, USA (Type of address: Chief Executive Officer) |
2016-06-02 | 2024-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-06-02 | 2024-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-06-09 | 2018-04-17 | Address | 201 DEFENSE HWY, SUITE 205, ANNAPOLIS, MD, 21401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002988 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220404004018 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401061126 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180417006367 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160602000112 | 2016-06-02 | CERTIFICATE OF CHANGE | 2016-06-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State