Search icon

MGIC INVESTOR SERVICES CORPORATION

Company Details

Name: MGIC INVESTOR SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 975069
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: REGULATORY RELATIONS, 250 EAST KILBOURN AVE, MILWAUKEE, WI, United States, 53202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY JAMES MATTKE Chief Executive Officer 250 EAST KILBOURN AVE, MILWAUKEE, WI, United States, 53202

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 250 EAST KILBOURN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 250 EAST KILBOURN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-03 Address 250 EAST K, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2025-02-03 Address 250 EAST KILBOURN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2021-02-10 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2023-02-28 Address 250 EAST KILBOURN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 250 EAST KILBOURN AVE, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006046 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230228000545 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210210060478 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190205060212 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-85393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006359 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006347 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130226006160 2013-02-26 BIENNIAL STATEMENT 2013-02-01
120823000130 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State