Name: | Quaker Agency, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 02 Aug 2016 (9 years ago) |
Business ID: | 1098184 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 331 Newman Springs Road, Suite 235Red Bank, NJ 07701 |
Fictitious names: |
Quaker Special Risk |
Historical names: |
Artifex Underwriting Managers |
Name | Role | Address |
---|---|---|
3H Agent Services, Inc. | Agent | 840 Trustmark Bldg, 248 E. Capitol Street, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Michael R. Walsh | President | 12 Christopher Way, Suite 201, Eatontown, NJ 07724 |
Name | Role | Address |
---|---|---|
Leslie Ira Ross | Vice President | 425 California Street, Suite 2400, San Francisco, NN 94104 |
Name | Role | Address |
---|---|---|
David Leslie Nielsen | Director | 1350 Broadway, Suite 1400, New York, NY 10018 |
Denise Walsh | Director | 1 Blue Hill Plaza, Pearl River, NY 10965 |
John Francis Jennings | Director | 1350 Broadway, Suite 1400, New York, NY 10018 |
Name | Role | Address |
---|---|---|
David Leslie Nielsen | Treasurer | 1350 Broadway, Suite 1400, New York, NY 10018 |
Name | Role | Address |
---|---|---|
David Leslie Nielsen | Chief Financial Officer | 1350 Broadway, Suite 1400, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Denise Walsh | Secretary | 1 Blue Hill Plaza, Pearl River, NY 10965 |
Name | Role | Address |
---|---|---|
Frank M. Walsh | Chairman | 12 Christopher Way, Suite 201, Eatontown, NJ 07724 |
Name | Role | Address |
---|---|---|
John Francis Jennings | Chief Executive Officer | 1350 Broadway, Suite 1400, New York, NY 10018 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-05-14 | Withdrawal For Quaker Agency, Inc. |
Annual Report | Filed | 2024-03-27 | Annual Report For Quaker Agency, Inc. |
Annual Report | Filed | 2023-04-04 | Annual Report For Quaker Agency, Inc. |
Annual Report | Filed | 2022-03-03 | Annual Report For Quaker Agency, Inc. |
Fictitious Name Renewal | Filed | 2021-06-16 | Fictitious Name Renewal For Quaker Agency, Inc. |
Annual Report | Filed | 2021-03-24 | Annual Report For Quaker Agency, Inc. |
Amendment Form | Filed | 2020-07-24 | Amendment For Quaker Agency, Inc. |
Annual Report | Filed | 2020-04-02 | Annual Report For Quaker Agency, Inc. |
Annual Report | Filed | 2019-04-08 | Annual Report For Quaker Agency, Inc. |
Annual Report | Filed | 2018-03-30 | Annual Report For Quaker Agency, Inc. |
Date of last update: 30 Mar 2025
Sources: Mississippi Secretary of State