ARK UNDERWRITING AGENCY

Name: | ARK UNDERWRITING AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2014 (11 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 4556592 |
ZIP code: | 06103 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | ARK UNDERWRITING INC. |
Fictitious Name: | ARK UNDERWRITING AGENCY |
Address: | ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
STANLEY KOTT | Chief Executive Officer | ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-13 | 2025-03-10 | Address | ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2014-04-04 | 2025-03-10 | Address | ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004046 | 2025-02-26 | CERTIFICATE OF TERMINATION | 2025-02-26 |
180515006126 | 2018-05-15 | BIENNIAL STATEMENT | 2018-04-01 |
160613006675 | 2016-06-13 | BIENNIAL STATEMENT | 2016-04-01 |
150224000450 | 2015-02-24 | CERTIFICATE OF AMENDMENT | 2015-02-24 |
140404000141 | 2014-04-04 | APPLICATION OF AUTHORITY | 2014-04-04 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State