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Status: Withdrawn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
NAICS: 524210 - Insurance Agencies and Brokerages
Historical names: United Underwriting Agency, Inc.
I.G.I. Intermediaries, Inc.

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