FIRST INDEMNITY INSURANCE SERVICES, INC.

Name: | FIRST INDEMNITY INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Entity Number: | 4797827 |
ZIP code: | 02108 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 206 S CORONADO AVE, BOSTON, MA, United States, 02108 |
Principal Address: | ONE BEACON ST, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 206 S CORONADO AVE, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
ANDREW A BIGGIO | Chief Executive Officer | ONE BEACON ST, BOSTON, MA, United States, 02108 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | ONE BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-07-07 | Address | ONE BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-07-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2025-05-21 | 2025-07-07 | Address | 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process) |
2025-02-06 | 2025-05-21 | Address | ONE BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707000454 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
250521000156 | 2025-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-09 |
250206000278 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
150731000169 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State