Search icon

HCC SPECIALTY UNDERWRITERS AGENCY OF NEW YORK, INC.

Company Details

Name: HCC SPECIALTY UNDERWRITERS AGENCY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2004 (20 years ago)
Date of dissolution: 29 Oct 2010
Entity Number: 3093864
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: ATTN : DEBRA GREEN, 13403 NW FREEWAY, HOUSTON, TX, United States, 77040
Address: 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MATTHEW C. OVERLAN Chief Executive Officer 401 EDGEWATER PLACE, STE 400, WAKEFIELD, MA, United States, 01880

History

Start date End date Type Value
2006-08-09 2008-09-08 Address 401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-09-08 Address 36 WEST 44TH STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-08-09 2008-09-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-23 2006-08-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101029000523 2010-10-29 CERTIFICATE OF DISSOLUTION 2010-10-29
100714002172 2010-07-14 BIENNIAL STATEMENT 2010-08-01
080908002936 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060809002900 2006-08-09 BIENNIAL STATEMENT 2006-08-01
050217000912 2005-02-17 CERTIFICATE OF AMENDMENT 2005-02-17
040823001036 2004-08-23 CERTIFICATE OF INCORPORATION 2004-08-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State