Name: | AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (15 years ago) |
Entity Number: | 3864562 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | District of Columbia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2017-08-02 | Address | 136 WASHINGTON AVENUE, SUITE-ONE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-01-11 | 2017-08-02 | Address | 8700 W. BRYN MAWR AVE., SUITE 1200S, CHICAGO, IL, 60631, USA (Type of address: Service of Process) |
2011-11-10 | 2016-12-05 | Address | 90 SOUTH SWAN STREET, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2009-10-07 | 2016-01-11 | Address | C/O ANN SPRAGENS, SVP GEN CSL, 2600 S. RIVER RD, DES PLAINES, IL, 60018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211000505 | 2020-02-11 | CERTIFICATE OF AMENDMENT | 2020-02-11 |
170802000568 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
161205000575 | 2016-12-05 | CERTIFICATE OF CHANGE | 2016-12-05 |
160111000272 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
111110000464 | 2011-11-10 | CERTIFICATE OF CHANGE | 2011-11-10 |
091007000188 | 2009-10-07 | APPLICATION OF AUTHORITY | 2009-10-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State