Search icon

CHUBB STRUCTURED PRODUCTS, INC.

Company Details

Name: CHUBB STRUCTURED PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890180
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN J. CONNORS Chief Executive Officer 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106

History

Start date End date Type Value
2011-03-28 2013-04-16 Address 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2011-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-23 2011-03-28 Address 436 WALNUT ST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-03-28 Address 435 WALNUT ST, PHILADELPHIA, PA, 19106, USA (Type of address: Principal Executive Office)
2007-03-26 2009-03-23 Address 436 WALNUT ST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-36884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170420006244 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160407000169 2016-04-07 CERTIFICATE OF AMENDMENT 2016-04-07
150406006524 2015-04-06 BIENNIAL STATEMENT 2015-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State