Search icon

QBE AMERICAS, INC.

Company Details

Name: QBE AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888043
ZIP code: 53596
County: New York
Place of Formation: Delaware
Address: One QBE Way, Sun Prairie, WI, United States, 53596
Principal Address: 55 WATER STREET, NEW YORK, NY, United States, 10041

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent One QBE Way, Sun Prairie, WI, United States, 53596

Agent

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

Chief Executive Officer

Name Role Address
JULIE WOOD Chief Executive Officer 55 WATER STREET, NEW YORK, NY, United States, 10041

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-12-12 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-12-12 Address ONE QBE WAY, SUN PRAIRIE, WI, 53596, USA (Type of address: Service of Process)
2019-01-28 2023-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-01 2019-12-17 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2013-12-16 2017-12-01 Address WALL ST PLAZA / 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-01-23 2017-12-01 Address WALL ST PLAZA / 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-01-23 2013-12-16 Address WALL ST PLAZA / 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212002663 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211215000545 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191217060071 2019-12-17 BIENNIAL STATEMENT 2019-12-01
SR-53594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201006091 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006147 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131216006247 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120123002151 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091211000187 2009-12-11 APPLICATION OF AUTHORITY 2009-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200756 Other Contract Actions 2022-01-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 2022-10-31
Section 1442
Sub Section NR
Status Terminated

Parties

Name QBE AMERICAS, INC.
Role Plaintiff
Name ALLEN,
Role Defendant
2200757 Other Contract Actions 2022-01-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 2022-10-31
Date Issue Joined 2022-05-24
Section 1442
Sub Section NR
Status Terminated

Parties

Name QBE AMERICAS, INC.
Role Plaintiff
Name ORCUTT,
Role Defendant
1005365 Civil Rights Employment 2010-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-14
Termination Date 2011-07-22
Date Issue Joined 2011-01-05
Section 1981
Sub Section CV
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name QBE AMERICAS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State