Search icon

ASPEN RE AMERICA, INC.

Company Details

Name: ASPEN RE AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559087
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 400 Capital Boulevard, Rocky Hill, CT, United States, 06067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE M. EISLER Chief Executive Officer 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, United States, 07310

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 175 CAPITAL BLVD., ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2017-09-12 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-09-12 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2542, USA (Type of address: Service of Process)
2015-08-03 2023-08-15 Address 175 CAPITAL BLVD., ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230815001606 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210823000251 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190801061181 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170912000259 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
170801007498 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State