Search icon

BEAZLEY USA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAZLEY USA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 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

DOS Process Agent

Name Role Address
BEAZLEY USA SERVICES, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADRIAN COX Chief Executive Officer 65 MEMORIAL ROAD, SUITE 320, WEST HARTFORD, CT, United States, 06107

Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State