Search icon

UNDERWRITERS SURETY AGENCY

Company Details

Name: UNDERWRITERS SURETY AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3187628
ZIP code: 10001
County: New York
Place of Formation: Indiana
Foreign Legal Name: UNDERWRITERS SURETY, INC.
Fictitious Name: UNDERWRITERS SURETY AGENCY
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Principal Address: 3905 VINCENNES RD, STE 200, INDIANAPOLIS, IN, United States, 46268

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM B CARMICHAEL Chief Executive Officer 3905 VINCENNES RD, STE 200, INDIANAPOLIS, IN, United States, 46268

History

Start date End date Type Value
2005-04-06 2011-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-06 2011-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011336 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
110114000477 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
090401003088 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070418002374 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050406000634 2005-04-06 APPLICATION OF AUTHORITY 2005-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State