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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | One QBE Way, Sun Prairie, WI, United States, 53596 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIE WOOD | Chief Executive Officer | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200756 | Other Contract Actions | 2022-01-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QBE AMERICAS, INC. |
Role | Plaintiff |
Name | ALLEN, |
Role | Defendant |
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 |
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