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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SCOTT DAHLAGER | Chief Executive Officer | 222 SOUTH NINTH STREET, SUITE 1300, MINNEAPOLIS, MN, United States, 55402 |
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