Name: | ENDURANCE U.S. HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2002 (23 years ago) |
Entity Number: | 2839613 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4 Manhattanville Road, Purchase, NY, United States, 10577 |
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 |
---|---|---|
BRIAN W. GOSHEN | Chief Executive Officer | 4 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 3780 MANSELL ROAD, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2024-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-15 | 2024-11-15 | Address | 3780 MANSELL ROAD, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2024-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000012 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221122001009 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
220615002541 | 2022-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-14 |
201112061086 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State