Search icon

AE UNDERWRITERS AGENCY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AE UNDERWRITERS AGENCY, INC., RHODE ISLAND 000849126 RHODE ISLAND

DOS Process Agent

Name Role Address
AMERICAN EUROPEAN INSURANCE GROUP DOS Process Agent 2250 West Chapel Ave, Suite 200, Cherry Hill, NY, United States, 10158

Chief Executive Officer

Name Role Address
STEVE HARTMAN Chief Executive Officer 2250 WEST CHAPEL AVE, SUITE 200, CHERRY HILL, NJ, United States, 08002

History

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)

Filings

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