Search icon

CRUMP INSURANCE SERVICES, INC.

Company Details

Name: CRUMP INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2005 (20 years ago)
Date of dissolution: 02 Jul 2013
Entity Number: 3239072
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 4250 CRUMS MILL RD, HARRISBURG, PA, United States, 17112
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 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
JOHN JENNINGS Chief Executive Officer 105 EISENHOWER PKWY, ROSELAND, NJ, United States, 07922

Agent

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

History

Start date End date Type Value
2009-09-09 2019-01-28 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-31 2009-09-09 Address 7557 RAMBLER ROAD, #400, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2007-08-31 2009-09-09 Address 7557 RAMBLER ROAD, #400, DALLAS, TX, 75231, USA (Type of address: Principal Executive Office)
2007-01-03 2009-09-09 Address 7557 RAMBLER ROAD SUITE 300, DALLAS, TX, 75231, USA (Type of address: Service of Process)
2005-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-41941 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130702000685 2013-07-02 CERTIFICATE OF TERMINATION 2013-07-02
120327000893 2012-03-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-03-27
DP-2011785 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27

Court Cases

Court Case Summary

Filing Date:
2012-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CRUMP INSURANCE SERVICES, INC.
Party Role:
Defendant
Party Name:
NEW YORK MARINE AND GENERAL IN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CRUMP INSURANCE SERVICES, INC.
Party Role:
Plaintiff
Party Name:
ONE BEACON INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State