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Status: | Withdrawn |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. |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
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