Search icon

RT UNDERWRITING INSURANCE AGENCY

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 29 W. High Street, East Hampton, CT, United States, 06424

Chief Executive Officer

Name Role Address
PATRICK RASTIELLO Chief Executive Officer TWO LOGAN SQUARE, SUITE 600, PHILADELPHIA, PA, United States, 19103

History

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)

Filings

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