Name: | AE UNDERWRITERS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2013 (12 years ago) |
Entity Number: | 4425247 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | New York |
Address: | 2250 West Chapel Ave, Suite 200, Cherry Hill, NY, United States, 10158 |
Principal Address: | 2250 West Chapel Ave, Suite 200, Cherry Hill, NJ, United States, 08002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AE UNDERWRITERS AGENCY, INC., RHODE ISLAND | 000849126 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
AMERICAN EUROPEAN INSURANCE GROUP | DOS Process Agent | 2250 West Chapel Ave, Suite 200, Cherry Hill, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
STEVE HARTMAN | Chief Executive Officer | 2250 WEST CHAPEL AVE, SUITE 200, CHERRY HILL, NJ, United States, 08002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 2250 WEST CHAPEL AVE, SUITE 200, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | C/O AEIG, 605 3RD AVE., 9TH FL, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 2250 WEST CHAPEL AVE, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2025-02-10 | Address | C/O AEIG, 605 3RD AVE., 9TH FL, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2025-02-10 | Address | C/O AEIG, 605 3RD AVE., 9TH FL, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2015-07-17 | 2019-07-02 | Address | 444 MADISON AVE STE 501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-07-17 | 2019-07-02 | Address | 444 MADISON AVE STE 501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-02-28 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2013-07-01 | 2019-07-02 | Address | ATTN: NACHUM STEIN, 444 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001187 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
221212002842 | 2022-12-12 | BIENNIAL STATEMENT | 2021-07-01 |
190702060316 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
150717002004 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
140228000510 | 2014-02-28 | CERTIFICATE OF AMENDMENT | 2014-02-28 |
130701000820 | 2013-07-01 | CERTIFICATE OF INCORPORATION | 2013-07-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State