Search icon

ASPEN INSURANCE U.S. SERVICES INC.

Company Details

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

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

History

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)

Filings

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