Name: | AUI INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5162589 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ARCH UNDERWRITERS INC. |
Fictitious Name: | AUI INSURANCE SERVICES |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 445 SOUTH STREET, SUITE 220, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARCH UNDERWRITERS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN FIRST | Chief Executive Officer | 445 SOUTH STREET, SUITE 220, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 445 SOUTH STREET, SUITE 220, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-14 | Address | 445 SOUTH STREET, SUITE 220, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2021-06-10 | Address | 445 SOUTH STREET, SUITE 220, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614000262 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210610060452 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190604060208 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170628000736 | 2017-06-28 | APPLICATION OF AUTHORITY | 2017-06-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State