Search icon

AMERICAN EXCESS UNDERWRITERS AGENCY

Company Details

Name: AMERICAN EXCESS UNDERWRITERS AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3943946
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Foreign Legal Name: AMERICAN EXCESS UNDERWRITERS, INC.
Fictitious Name: AMERICAN EXCESS UNDERWRITERS AGENCY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2820 OLD COURSE DRIVE, AUSTIN, TX, United States, 78732

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LOLLY J LEGER Chief Executive Officer 2820 OLD COURSE DRIVE, AUSTIN, TX, United States, 78732

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 205 WILD BASIN ROAD, BLDG 3, S, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office)
2018-04-02 2020-04-01 Address 205 WILD BASIN ROAD, BLDG 3, S, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2017-07-26 2018-04-02 Address 6500 RIVER PLACE BLVD BLDG 4 S, AUSTIN, TX, 78730, USA (Type of address: Principal Executive Office)
2017-07-26 2018-04-02 Address 6500 RIVER PLACE BLVD BLDG 4 S, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2014-08-19 2017-07-26 Address 2820 OLD COURSE DR, AUSTIN, TX, 78752, USA (Type of address: Chief Executive Officer)
2014-08-19 2017-07-26 Address 420 LOTUS DR N, MANDEVILLE, LA, 70471, USA (Type of address: Principal Executive Office)
2012-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-30 2012-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060567 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-54529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007202 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170726006046 2017-07-26 BIENNIAL STATEMENT 2016-04-01
140819002018 2014-08-19 BIENNIAL STATEMENT 2014-04-01
121106000560 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
100430000164 2010-04-30 APPLICATION OF AUTHORITY 2010-04-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State