Search icon

BERKLEY ADMINISTRATORS OF CONNECTICUT, INC.

Branch

Company Details

Name: BERKLEY ADMINISTRATORS OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Branch of: BERKLEY ADMINISTRATORS OF CONNECTICUT, INC., Connecticut (Company Number 0606226)
Entity Number: 3452411
ZIP code: 10011
County: Nassau
Place of Formation: Connecticut
Principal Address: 222 SOUTH NINTH STREET, SUITE 1300, MINNEAPOLIS, MN, United States, 55402
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SCOTT DAHLAGER Chief Executive Officer 222 SOUTH NINTH STREET, SUITE 1300, MINNEAPOLIS, MN, United States, 55402

Filings

Filing Number Date Filed Type Effective Date
DP-2050562 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110121002274 2011-01-21 BIENNIAL STATEMENT 2010-12-01
090115002440 2009-01-15 BIENNIAL STATEMENT 2008-12-01
061221000569 2006-12-21 APPLICATION OF AUTHORITY 2006-12-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State