Search icon

ONEBEACON RISK MANAGEMENT, INC.

Company Details

Name: ONEBEACON RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1977 (48 years ago)
Date of dissolution: 10 Jul 2012
Entity Number: 432062
ZIP code: 02021
County: New York
Place of Formation: Delaware
Address: 150 ROYALL STREET, CANTON, MA, United States, 02021
Principal Address: 1 BEACON LANE, CANTON, MA, United States, 02021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 ROYALL STREET, CANTON, MA, United States, 02021

Chief Executive Officer

Name Role Address
T. MICHAEL MILLER Chief Executive Officer 1 BEACON LANE, CANTON, MA, United States, 02021

History

Start date End date Type Value
2003-04-11 2008-04-01 Address 1 BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-04-11 Address 1 BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
1999-09-21 2012-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2012-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-02 2008-04-01 Address 1 BEACON ST, BOSTON, MA, 02108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20130208061 2013-02-08 ASSUMED NAME CORP INITIAL FILING 2013-02-08
120710000131 2012-07-10 SURRENDER OF AUTHORITY 2012-07-10
110511003228 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090407003389 2009-04-07 BIENNIAL STATEMENT 2009-04-01
080401002144 2008-04-01 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State