Name: | NORTH OF ENGLAND INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2018 (7 years ago) |
Entity Number: | 5414553 |
ZIP code: | 06103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 Broadway, 46th Floor, New York, NY, United States, 10005 |
Address: | 20 Church Street, 20th Floor, Hartford, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
GED MCTERNAN | DOS Process Agent | 20 Church Street, 20th Floor, Hartford, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
GED MCTERNAN | Chief Executive Officer | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-03-25 | 2024-09-13 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-24 | 2020-03-25 | Address | 1177 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, 2714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002247 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220901001869 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210924001429 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
200325000228 | 2020-03-25 | CERTIFICATE OF CHANGE | 2020-03-25 |
180924000598 | 2018-09-24 | APPLICATION OF AUTHORITY | 2018-09-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State