Search icon

FORTITUDE P&C SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTITUDE P&C SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2018 (7 years ago)
Entity Number: 5395149
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: FORTITUDE P&C SOLUTIONS, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: Ten Exchange Place, Jersey City, NJ, United States, 07302

Agent

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

DOS Process Agent

Name Role Address
FORTITUDE P&C SOLUTIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALON NECHES Chief Executive Officer TEN EXCHANGE PLACE, SUITE 2210, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 500 WEST MADISON STREET, 30TH FLOOR, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address TEN EXCHANGE PLACE, SUITE 2210, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 10 EXCHANGE PLACE, SUITE 2210, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2022-09-07 2022-09-07 Address 10 EXCHANGE PLACE, SUITE 2210, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2022-09-07 2024-08-05 Address 10 EXCHANGE PLACE, SUITE 2210, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805000973 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220907001402 2022-09-06 CERTIFICATE OF CHANGE BY ENTITY 2022-09-06
220817001246 2022-08-17 BIENNIAL STATEMENT 2022-08-01
210924001699 2021-09-24 CERTIFICATE OF AMENDMENT 2021-09-24
200803063313 2020-08-03 BIENNIAL STATEMENT 2020-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State