Search icon

MCGRIFF, SEIBELS & WILLIAMS REINSURANCE BROKERS, INC.

Company Details

Name: MCGRIFF, SEIBELS & WILLIAMS REINSURANCE BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410087
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 818 TOWN & COUNTRY BLVD, SUITE 500, HOUSTON, TX, United States, 77024
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
MCGRIFF, SEIBELS & WILLIAMS REINSURANCE BROKERS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS A. EBNER Chief Executive Officer 818 TOWN & COUNTRY BLVD, SUITE 500, HOUSTON, TX, United States, 77024

History

Start date End date Type Value
2012-09-05 2016-09-08 Address 818 TOWN & COUNTRY BLVD., SUITE 500, HOUSTON, TX, 77024, 4549, USA (Type of address: Principal Executive Office)
2012-09-05 2016-09-08 Address 818 TOWN & COUNTRY BLVD., SUITE 500, HOUSTON, TX, 77024, 4549, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-09-05 Address 811 TOWN & COUNTRY LANE, STE 500, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
2010-09-17 2012-09-05 Address 811 TOWN & COUNTRY LANE, STE 500, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-09-17 Address 10375 RICHMOND AVENUE, STE 1700, HOUSTON, TX, 77042, 4154, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-09-17 Address 10375 RICHMOND AVENUE, STE 1700, HOUSTON, TX, 77042, 4154, USA (Type of address: Principal Executive Office)
2006-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-08 2018-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911006059 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160908006128 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140903007282 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120905006105 2012-09-05 BIENNIAL STATEMENT 2012-09-01
100917002182 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080924002394 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060908000528 2006-09-08 APPLICATION OF AUTHORITY 2006-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State