Name: | ASPEN RE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2007 (17 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE M. EISLER | Chief Executive Officer | 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
2009-11-06 | 2017-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-09 | 2015-08-03 | Address | 175 CAPITAL BLVD, STE 300, ROCKY HILL, CT, 06064, USA (Type of address: Chief Executive Officer) |
2009-09-09 | 2017-09-12 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-09 | 2015-08-03 | Address | 11 PENN PLAZA, STE 5078, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-08-22 | 2009-09-09 | Address | 600 ATLANTIC AVENUE, 21ST FLOOR, BOSTON, MA, 02210, USA (Type of address: Service of Process) |
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 |
150803007677 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130809006312 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
120111002339 | 2012-01-11 | BIENNIAL STATEMENT | 2011-08-01 |
111101000052 | 2011-11-01 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-11-01 |
DP-2051613 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State