Search icon

SHIPSURANCE INSURANCE SERVICES, INC.

Company Details

Name: SHIPSURANCE INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2014 (10 years ago)
Entity Number: 4648813
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21900 BURBANK BLVD, SUITE 100, WOODLAND HILLS, CA, United States, 91367

Chief Executive Officer

Name Role Address
EDUARDO ARTHUR Chief Executive Officer 21900 BURBANK BLVD, SUITE 10, WOODLAND HILLS, CA, United States, 91367

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 850 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 21900 BURBANK BLVD, SUITE 100, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 21900 BURBANK BLVD, SUITE 10, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-02 2024-10-28 Address 21900 BURBANK BLVD, SUITE 100, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2016-10-05 2018-10-02 Address 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)
2014-10-09 2020-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000163 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221031000885 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201002060505 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006320 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006572 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009000334 2014-10-09 APPLICATION OF AUTHORITY 2014-10-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State