Name: | BEAZLEY USA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2010 (14 years ago) |
Entity Number: | 4018236 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 65 Memorial Road, Suite 320, West Hartford, CT, United States, 06107 |
Name | Role | Address |
---|---|---|
BEAZLEY USA SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADRIAN COX | Chief Executive Officer | 65 MEMORIAL ROAD, SUITE 320, WEST HARTFORD, CT, United States, 06107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 22 BISHOPSGATE, LONDON, GBR (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 65 MEMORIAL ROAD, SUITE 320, WEST HARTFORD, CT, 06107, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2024-11-08 | Address | 22 BISHOPSGATE, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-11-01 | 2021-05-04 | Address | PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2010-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-12 | 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 |
---|---|---|---|
241108000846 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221101000499 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210504061059 | 2021-05-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181107006057 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161104007147 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141105006603 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121101006022 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101112000078 | 2010-11-12 | APPLICATION OF AUTHORITY | 2010-11-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State