Name: | ASPEN INSURANCE U.S. SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2008 (17 years ago) |
Entity Number: | 3630622 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 Capital Boulevard, Rocky Hill, CT, United States, 06067 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 590 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-13 | Address | 590 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-02-13 | 2020-02-03 | Address | 175 CAPITAL BLVD, SUITE 300, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2024-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213001307 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
220216002729 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200203061360 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180213006068 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
170912000265 | 2017-09-12 | CERTIFICATE OF CHANGE | 2017-09-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State