Name: | ALTERRA REINSURANCE INTERMEDIARY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2006 (18 years ago) |
Entity Number: | 3431888 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ALTERRA REINSURANCE SERVICES INC. |
Fictitious Name: | ALTERRA REINSURANCE INTERMEDIARY SERVICES |
Principal Address: | 535 SPRINGFIELD AVE, SUITE 200, SUMMIT, NJ, United States, 07901 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J KALAINOFF | Chief Executive Officer | 535 SPRINGFIELD AVE, SUITE 200, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2012-11-01 | Address | 4 ESSEX AVE, STE 300, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer) |
2009-05-29 | 2012-11-01 | Address | 4 ESSEX AVE, STE 300, BERNARDSVILLE, NJ, 07924, USA (Type of address: Principal Executive Office) |
2009-05-29 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-01 | 2010-11-05 | Name | HARBOR POINT SERVICES, INC. |
2006-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-01 | 2009-05-29 | Address | 4 ESSEX AVENUE, SUITE 300, BERNARDSVILLE, NJ, 07924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45099 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45098 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141103007635 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121101006015 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101105000965 | 2010-11-05 | CERTIFICATE OF AMENDMENT | 2010-11-05 |
101012002767 | 2010-10-12 | BIENNIAL STATEMENT | 2010-11-01 |
090529002030 | 2009-05-29 | BIENNIAL STATEMENT | 2008-11-01 |
061101000488 | 2006-11-01 | APPLICATION OF AUTHORITY | 2006-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State