Search icon

AMWINS CONNECT ADMINISTRATORS, INC.

Company Details

Name: AMWINS CONNECT ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (16 years ago)
Entity Number: 3874383
ZIP code: 10005
County: Nassau
Place of Formation: Maryland
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6 NORTH PARK DRIVE SUITE 310, HUNT VALLEY, MD, United States, 21030

DOS Process Agent

Name Role Address
GROUP BENEFIT SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT M. PURVIANCE Chief Executive Officer 6 NORTH PARK DRIVE SUITE 310, HUNT VALLEY, MD, United States, 21030

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 6 NORTH PARK DRIVE SUITE 310, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-04 2023-11-01 Address 6 NORTH PARK DRIVE SUITE 310, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036390 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103002935 2021-11-03 BIENNIAL STATEMENT 2021-11-03
210419000595 2021-04-19 CERTIFICATE OF AMENDMENT 2021-04-19
191104061544 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-53349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State