Catlin Insurance Services, Inc. Overview
Catlin Insurance Services, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, July 11, 2006 and is approximately eighteen years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Catlin Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Catlin Insurance Services, Inc.
Name | |
---|---|
Sarah B. Mims 7 |
President
Chief Executive Officer
|
Gabriel G. Carino 14 |
Treasurer
|
William P. Chauvin 3 |
Director
President
CEO
Secretary
|
Toni A. Perkins 14 |
Secretary
|
Joseph A. Tocco 12 |
President
|
Andrew Neil McMellin 5 |
President
Director
|
James E. Maier |
CEO
Chief Executive Officer
|
Peter Presperin 6 |
CFO
Treasurer
Director
Chief Financial Officer
|
Naveed Anwar 5 |
CFO
Treasurer
Chief Financial Officer
|
Donna D. Nadeau 9 |
Executive
Director
|
Joseph W. Tedesco 2 |
Treasurer
Secretary
|
Diana Nardella 1 |
Treasurer
Secretary
|
Steven Adams 6 |
Director
Secretary
Other
|
Ken Meagher 5 |
Director
Secretary
|
Andrea Bapst 2 |
Director
Other
|
Nicholas Greggains 7 |
Other
|
Beth C. Voorhees 2 |
Other
|
Peil I. Vedell |
Chief Operating Officer
|
Andrew Robert Wil |
Other
|
Showing 8 records out of 19
Known Addresses for Catlin Insurance Services, Inc.
Corporate Filings for Catlin Insurance Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F09000000830 |
Date Filed: | Tuesday, February 24, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 801138478 |
Date Filed: | Tuesday, June 23, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Louisiana |
State ID: | 03388850 |
Date Filed: | Friday, April 22, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Louisiana |
State ID: | E0141302011-3 |
Date Filed: | Wednesday, March 9, 2011 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Louisiana |
County: | NEW YORK |
State ID: | 3386400 |
Date Filed: | Tuesday, July 11, 2006 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/11/2006 | Name History/Actual | Catlin Underwriting Agency U.S., Inc. of Louisiana | |
6/23/2009 | Application for Registration | ||
11/3/2010 | Certificate of Merger | ||
11/10/2010 | Application for Amended Registration | ||
11/23/2010 | Name History/Actual | Catlin Insurance Services, Inc. | |
12/31/2010 | Public Information Report (PIR) | ||
3/9/2011 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 10,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/9/2011 | Miscellaneous | GS FROM HOME STATE | |
7/5/2011 | Initial List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
4/2/2012 | Annual List | ||
8/8/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
1/31/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
4/16/2013 | Change of Registered Agent/Office | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/5/2014 | Annual List | 14/15 | |
12/31/2014 | Public Information Report (PIR) | ||
1/21/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
2/19/2016 | Annual List | 16/17 | |
5/13/2016 | Tax Forfeiture | ||
7/20/2016 | Reinstatement | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
2/22/2017 | Annual List | 17/18 | |
1/22/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
1/31/2019 | Annual List | 2019-2020 | |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Catlin Insurance Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Catlin Insurance Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
400 Poydras St New Orleans, LA 70130
70 Seaview Ave Stamford, CT 06902
111 N Railroad St Groesbeck, TX 76642
840 Tchoupitoulas St New Orleans, LA 70130
These addresses are known to be associated with Catlin Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records