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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
WILLIAM B CARMICHAEL | Chief Executive Officer | 3905 VINCENNES RD, STE 200, INDIANAPOLIS, IN, United States, 46268 |
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) |
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