Name: | MARITIME INSURANCE INT. AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2015 (9 years ago) |
Entity Number: | 4825627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Foreign Legal Name: | MARITIME INSURANCE INTERNATIONAL INC. |
Fictitious Name: | MARITIME INSURANCE INT. AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, United States, 29401 |
Name | Role | Address |
---|---|---|
NICK MCGINTY | Chief Executive Officer | 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, United States, 29401 |
Name | Role | Address |
---|---|---|
MARITIME INSURANCE INTERNATIONAL INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-06 | Address | 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-28 | 2019-09-03 | Address | 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2017-09-28 | 2019-09-03 | Address | 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, 29401, USA (Type of address: Principal Executive Office) |
2015-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001434 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210903000224 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190903063294 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-73002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170928006266 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
150925000620 | 2015-09-25 | APPLICATION OF AUTHORITY | 2015-09-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State