Entity Name: | ALLEGHANY CORPORATION |
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: | 04 Aug 1987 (38 years ago) |
Date of dissolution: | 13 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 1999 (25 years ago) |
Document Number: | P15463 |
FEI/EIN Number |
510283071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 PARK AVENUE, 3201, NEW YORK, NY, 10152, US |
Mail Address: | 375 PARK AVENUE, 3201, NEW YORK, NY, 10152, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HART ROBERT M | Secretary | 16 SUNNY BRAE PL, BRONXVILLE, NY |
CHAPMAN BENSON J | Vice President | 38 WANDA AV, WAYNE, NJ |
KIRBY, F.M. | Chairman | 17 DE HART STREET, MORRISTOWN, NJ |
KIRBY, F.M. | Director | 17 DE HART STREET, MORRISTOWN, NJ |
BURNS, JOHN J. JR. | President | 448 WEST ROAD, NEW CANAAN, CT |
BURNS, JOHN J. JR. | Director | 448 WEST ROAD, NEW CANAAN, CT |
CUMING, DAVID B. | Vice President | 22 EAST 88TH STREET, NEW YORK, NY |
SISMONDO, PETER R. | Assistant Secretary | 11 PHEASANT DR, LAWRENCEVILLE, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-18 | 375 PARK AVENUE, 3201, NEW YORK, NY 10152 | - |
CHANGE OF MAILING ADDRESS | 1996-06-18 | 375 PARK AVENUE, 3201, NEW YORK, NY 10152 | - |
Name | Date |
---|---|
Withdrawal | 1999-12-13 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-06-18 |
ANNUAL REPORT | 1995-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State