Name: | ARCH INSURANCE SOLUTIONS AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4280584 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ARCH INSURANCE SOLUTIONS INC. |
Fictitious Name: | ARCH INSURANCE SOLUTIONS AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | HARBORSIDE 3,210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, United States, 07311 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN D. FIRST | Chief Executive Officer | 185 ASYLUM STREET, CITYPLACE II, 16TH FLOOR, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 185 ASYLUM STREET, CITYPLACE II, 16TH FLOOR, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | HARBORSIDE 3, 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2018-08-06 | 2024-08-01 | Address | HARBORSIDE 3, 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-29 | 2018-02-06 | Address | HARBORSIDE 3, 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
2016-09-29 | 2018-08-06 | Address | HARBORSIDE 3, 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2016-09-29 | Address | 300 PLAZA THREE, 3RD FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2016-09-29 | Address | 300 PLAZA THREE, 3RD FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034061 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220811000993 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200806060319 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180806007943 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
180206000272 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
160929006001 | 2016-09-29 | BIENNIAL STATEMENT | 2016-08-01 |
140819006442 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120808000028 | 2012-08-08 | APPLICATION OF AUTHORITY | 2012-08-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State