Search icon

I.G.I. Underwriting Agency, Inc.

Branch

Company Details

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Status: Withdrawn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
Historical names: United Underwriting Agency, Inc.
I.G.I. Intermediaries, Inc.

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
VCORP SERVICES, LLC Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

SECRETARY/DIRECTOR

Name Role Address
STEPHEN UNGAR SECRETARY/DIRECTOR 59 MAIDEN LANE, 43RD FL NEW YORK , NY 10038 USA

DIRECTOR/PRESIDENT

Name Role Address
STUART HOLLANDER DIRECTOR/PRESIDENT 59 MAIDEN LANE, 43RD FL NEW YORK , NY 10038 USA

VICE PRESIDENT

Name Role Address
BARRY MOSES VICE PRESIDENT 800 SUPERIOR AVE E, 21ST FL CLEVELAND, OH 44114 USA

TREASURER/DIRECTOR

Name Role Address
HARRY SCHLACHTER TREASURER/DIRECTOR 59 MAIDEN LANE, 43RD FL NEW YORK , NY 10038 USA

Events

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.

Filings

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