RENAISSANCERE AMERICAS (NEW JERSEY) INC.

Name: | RENAISSANCERE AMERICAS (NEW JERSEY) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2013 (12 years ago) |
Entity Number: | 4449129 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 29 RICHMOND ROAD, PEMBROKE PARISH, Bermuda |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JAMES FRANSON | Chief Executive Officer | 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-29 | Address | 29 RICHMOND ROAD, PEMBROKE PARISH, BMU (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-29 | Address | 29 RICHMOND ROAD, PEMBROKE PARISH, BMU (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-29 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004639 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
241129000159 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
231116003092 | 2023-11-15 | CERTIFICATE OF AMENDMENT | 2023-11-15 |
230829001298 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
210827000279 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State