Name: | I.G.I. Underwriting Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Mar 2008 (17 years ago) |
Date of Dissolution: | 19 Dec 2019 (5 years ago) |
Date of Status Change: | 19 Dec 2019 (5 years ago) |
Branch of: | I.G.I. Underwriting Agency, Inc., NEW YORK (Company Number 2343624) |
Identification Number: | 000312857 |
Place of Formation: | NEW YORK |
Principal Address: | 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038, USA |
Mailing Address: | 800 SUPERIOR AVENUE E 21ST FLOOR C/O JANIE CLARK, CLEVELAND, OH, 44114, USA |
Purpose: | INSURANCE AGENCY |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Historical names: |
United Underwriting Agency, Inc. I.G.I. Intermediaries, Inc. |
Name | Role | Address |
---|---|---|
VCORP SERVICES, LLC | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEPHEN UNGAR | SECRETARY/DIRECTOR | 59 MAIDEN LANE, 43RD FL NEW YORK , NY 10038 USA |
Name | Role | Address |
---|---|---|
STUART HOLLANDER | DIRECTOR/PRESIDENT | 59 MAIDEN LANE, 43RD FL NEW YORK , NY 10038 USA |
Name | Role | Address |
---|---|---|
BARRY MOSES | VICE PRESIDENT | 800 SUPERIOR AVE E, 21ST FL CLEVELAND, OH 44114 USA |
Name | Role | Address |
---|---|---|
HARRY SCHLACHTER | TREASURER/DIRECTOR | 59 MAIDEN LANE, 43RD FL NEW YORK , NY 10038 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-07-28 | I.G.I. Intermediaries, Inc. | I.G.I. Underwriting Agency, Inc. |
Name Change | 2008-05-14 | United Underwriting Agency, Inc. | I.G.I. Intermediaries, Inc. |
Number | Name | File Date |
---|---|---|
201930439650 | Application for Certificate of Withdrawal | 2019-12-19 |
201930435670 | Annual Report | 2019-12-19 |
201930432840 | Annual Report | 2019-12-19 |
201930434790 | Annual Report | 2019-12-19 |
201930434970 | Annual Report | 2019-12-19 |
201930432660 | Reinstatement | 2019-12-19 |
201611051760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601505040 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555788760 | Annual Report | 2015-02-26 |
201436053800 | Annual Report | 2014-02-24 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State