Search icon

SEATTLE SPECIALTY INSURANCE SERVICES, INC.

Company Details

Name: SEATTLE SPECIALTY INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578552
ZIP code: 12207
County: New York
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 450 W Hanes Mill Road, Ste 101, Winston-Salem, NC, United States, 27105

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
PETER RENDALL Chief Executive Officer 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, United States, 27105

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 332-A SW EVERETT MALL WAY, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2019-10-15 2023-10-17 Address 332-A SW EVERETT MALL WAY, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2017-10-30 2019-10-15 Address 332-A SW EVERETT MALL WAY, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017002546 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211101001015 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191015060192 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171030006114 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151215000330 2015-12-15 CERTIFICATE OF CHANGE 2015-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State