Search icon

AMWINS ACCIDENT & HEALTH UNDERWRITING SERVICES LLC

Company Details

Name: AMWINS ACCIDENT & HEALTH UNDERWRITING SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2017 (7 years ago)
Entity Number: 5210951
ZIP code: 10005
County: New York
Foreign Legal Name: AMWINS ACCIDENT & HEALTH UNDERWRITERS, LLC
Fictitious Name: AMWINS ACCIDENT & HEALTH UNDERWRITING SERVICES LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
BEACON RISK STRATEGIES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-03-11 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-11 2022-03-11 Name AMWINS ACCIDENT & HEALTH UNDERWRITERS, LLC
2022-03-11 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-01 2022-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-02 2022-03-11 Name BEACON RISK STRATEGIES, LLC
2017-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-02 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
231002001848 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220311000182 2022-03-10 CERTIFICATE OF AMENDMENT 2022-03-10
211001002493 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060069 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-80457 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80456 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171206000260 2017-12-06 CERTIFICATE OF PUBLICATION 2017-12-06
171002000509 2017-10-02 APPLICATION OF AUTHORITY 2017-10-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State