Search icon

NATIONAL UNDERWRITING SERVICES, INC.

Company Details

Name: NATIONAL UNDERWRITING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783220
ZIP code: 12207
County: Saratoga
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O KELSO & COMPANY, 320 PARK AVE. 24TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL ST, 4TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 160 FEDERAL ST, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address C/O KELSO & COMPANY, 320 PARK AVE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2021-09-27 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-07-05 Address C/O KELSO & COMPANY, 320 PARK AVE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-07-05 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-07-05 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-27 2021-09-27 Address C/O KELSO & COMPANY, 320 PARK AVE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-02 2021-09-27 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003269 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210927001198 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
210726001608 2021-07-26 BIENNIAL STATEMENT 2021-07-26
201002000311 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200903000619 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
200722060210 2020-07-22 BIENNIAL STATEMENT 2019-07-01
150701000754 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State