Search icon

ASCENSUS INSURANCE SERVICES, INC.

Company Details

Entity Name: ASCENSUS INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1997 (28 years ago)
Date of dissolution: 28 Mar 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: F97000001922
FEI/EIN Number 31-1315874
Address: 199 WATER STREET, 28TH FLOOR, NEW YORK, NY 10038
Mail Address: 199 WATER STREET, 28TH FLOOR, NEW YORK, NY 10038
Place of Formation: UTAH

President

Name Role Address
HOWARD, JOHN M President 105 EISENHOWER PKWY, ROSELAND, NJ 07068

Chief Executive Officer

Name Role Address
FRADIN, RUSELL P Chief Executive Officer 105 EISENHOWER PKWY, ROSELAND, NJ 07068

Chief Financial Officer

Name Role Address
DALZIEL, BRUCE D Chief Financial Officer 105 EISENHOWER PKWY, ROSELAND, NJ 07068

Treasurer

Name Role Address
DALZIEL, BRUCE D Treasurer 105 EISENHOWER PKWY, ROSELAND, NJ 07068

Executive Vice President

Name Role Address
MURPHY, SHARON Executive Vice President 105 EISENHOWER PKWY, ROSELAND, NJ 07068

Vice President

Name Role Address
POTTS, KYNDALL J Vice President 3485 STELZER RD, COLUMBUS, OH 43219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 199 WATER STREET, 28TH FLOOR, NEW YORK, NY 10038 No data
CHANGE OF MAILING ADDRESS 2008-03-28 199 WATER STREET, 28TH FLOOR, NEW YORK, NY 10038 No data

Documents

Name Date
Withdrawal 2008-03-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-10
Reg. Agent Change 2002-04-01
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State