Search icon

MARITIME INSURANCE INT. AGENCY

Company Details

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

Chief Executive Officer

Name Role Address
NICK MCGINTY Chief Executive Officer 3 LOCKWOOD DR., STE 302A, CHARLESTON, SC, United States, 29401

DOS Process Agent

Name Role Address
MARITIME INSURANCE INTERNATIONAL INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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