Entity Name: | I.G.I. UNDERWRITING AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2008 (17 years ago) |
Branch of: | I.G.I. UNDERWRITING AGENCY, INC., NEW YORK (Company Number 2343624) |
Date of dissolution: | 11 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jun 2015 (10 years ago) |
Document Number: | F08000000385 |
FEI/EIN Number |
134045307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, US |
Mail Address: | 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH, 44114, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HOLLANDER STUART | President | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
UNGAR STEPHEN | Secretary | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
SCHLACHTER HARRY | Treasurer | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-21 | 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-24 | VCORP SERVICES, LLC | - |
NAME CHANGE AMENDMENT | 2008-07-07 | I.G.I. UNDERWRITING AGENCY, INC. | - |
NAME CHANGE AMENDMENT | 2008-05-07 | I.G.I. INTERMEDIARIES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-11 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-05 |
Reg. Agent Change | 2009-02-24 |
ANNUAL REPORT | 2009-01-15 |
Name Change | 2008-07-07 |
Name Change | 2008-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State