AMTRUST E&S INSURANCE SERVICES, INC.

Name: | AMTRUST E&S INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 20 Sep 2023 |
Entity Number: | 3856328 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Principal Address: | 400 EXECUTIVE BLVD, 4TH FL, SOUTHINGTON, CT, United States, 06489 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DANIEL HICKEY | Chief Executive Officer | 400 EXECUTIVE BLVD, 4TH FL, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 400 EXECUTIVE BLVD, 4TH FL, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2023-09-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-02 | 2023-09-20 | Address | 101 ARCH ST, SUITE 1740, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2022-04-02 | Address | 400 EXECUTIVE BLVD, 4TH FL, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2023-09-20 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004061 | 2023-09-20 | CERTIFICATE OF TERMINATION | 2023-09-20 |
220402000085 | 2022-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-31 |
210901003546 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060620 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170914006244 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State