Name: | BRIT INSURANCE SERVICES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 01 Nov 2022 |
Branch of: | BRIT INSURANCE SERVICES USA, INC., Illinois (Company Number CORP_66348849) |
Entity Number: | 3940206 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 161 NORTH CLARK STREET, SUITE 3200, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JESSEMAN R. PRYOR III | Chief Executive Officer | 11140 AVENUE OF THE AMERICAS,,, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-02 | 2022-11-02 | Address | 11140 AVENUE OF THE AMERICAS,,, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-04-20 | 2022-11-02 | Address | 161 NORTH CLARK STREET, SUITE 3200, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2016-04-20 | Address | 161 NORTH CLARK STREET, SUITE 3200, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2013-07-22 | 2022-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-22 | 2022-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-15 | 2013-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-11 | 2015-05-04 | Address | 161 NORTH CLARK STREET, SUITE 2900, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2012-04-11 | 2015-05-04 | Address | 161 NORTH CLARK STREET, SUITE 2900, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102000365 | 2022-11-01 | CERTIFICATE OF TERMINATION | 2022-11-01 |
220423000654 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200416060200 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180412006421 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160420006000 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
150504002004 | 2015-05-04 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140411006238 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
130722001342 | 2013-07-22 | CERTIFICATE OF CHANGE | 2013-07-22 |
120815001131 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120411002246 | 2012-04-11 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State