Search icon

INSUROPE SERVICES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INSUROPE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1976
Business ALEI: 0032237
Annual report due: 27 Sep 2025
Business address: 1 Irving Place, New York, NY, 10003, United States
Mailing address: 1 Irving Place, U-9D, New York, NY, United States, 10003
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: morten.unneberg@insurope.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INSUROPE SERVICES, INC., NEW YORK 3739080 NEW YORK

Officer

Name Role Business address Residence address
MORTEN UNNEBERG Officer 18327 MAINSAIL POINTE DRIVE, CORNELIUS, NC, 28031, United States 18327 MAINSAIL POINTE DRIVE, CORNELIUS, NC, 28031, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

History

Type Old value New value Date of change
Name change MULTINATIONAL BENEFIT ASSOCIATES, INC. INSUROPE SERVICES, INC. 2018-02-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289775 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012339041 2024-09-13 - Annual Report Annual Report -
BF-0011088715 2023-09-04 - Annual Report Annual Report -
BF-0011547598 2022-12-30 2022-12-30 Change of Business Address Business Address Change -
BF-0010399827 2022-08-29 - Annual Report Annual Report 2022
BF-0009812666 2021-09-23 - Annual Report Annual Report -
0006965154 2020-08-21 - Annual Report Annual Report 2020
0006649346 2019-09-24 - Annual Report Annual Report 2019
0006318949 2019-01-12 - Interim Notice Interim Notice -
0006228475 2018-08-07 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information