Name: | RT UNDERWRITING INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2011 (14 years ago) |
Entity Number: | 4114663 |
ZIP code: | 06424 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | RISK TRANSFER UNDERWRITING, INC. |
Fictitious Name: | RT UNDERWRITING INSURANCE AGENCY |
Address: | 29 W. High Street, East Hampton, CT, United States, 06424 |
Principal Address: | 2 Logan Square, Suite 600, Philadelphia, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 29 W. High Street, East Hampton, CT, United States, 06424 |
Name | Role | Address |
---|---|---|
PATRICK RASTIELLO | Chief Executive Officer | TWO LOGAN SQUARE, SUITE 600, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | TWO LOGAN SQUARE, SUITE 600, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-07-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-07-26 | 2023-07-11 | Address | 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711000221 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210716000469 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
SR-114840 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114839 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190726060093 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State