Search icon

ALTERRA USA

Company Details

Name: ALTERRA USA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3594902
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ALTERRA INSURANCE USA INC.
Fictitious Name: ALTERRA USA
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, United States, 23060

Chief Executive Officer

Name Role Address
ROBIN RUSSO Chief Executive Officer 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, United States, 23060

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

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-20 2022-09-20 Address 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-11-06 Address 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-12 2022-09-20 Address 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-20 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-20 2019-11-12 Address 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231106002422 2023-11-06 BIENNIAL STATEMENT 2023-11-01
220920002466 2022-09-19 CERTIFICATE OF CHANGE BY ENTITY 2022-09-19
211209002581 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191112060061 2019-11-12 BIENNIAL STATEMENT 2019-11-01
SR-48523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171120006035 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151109006187 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131120006010 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111208002714 2011-12-08 BIENNIAL STATEMENT 2011-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State