Search icon

Acrisure Re US Limited

Company claim

Is this your business?

Get access!

Company Details

Name: Acrisure Re US Limited
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 31 Jul 2009 (16 years ago)
Financial Date End: 31 Jul 2026
Entity Number: 556182
Place of Formation: DELAWARE
File Number: 556182
Principal Address: STE 2101 55 BROADWAY NEW YORK, NY 10006-3735
Mailing Address: SUITE 2101 ONE EXCHANGE PLAZA, 55 BROADWAY NEW YORK, NY 10006

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
SIMON HEDLEY President 322 WEST 20TH STREET, NEW YORK, NY 10011 2020-07-27
Simon Hedley President 322 WEST 20TH STREET, NEW YORK, NY 10011 2025-06-11

Director

Name Role Address Appointed On Resigned On
JASON HOWARD Director NEW LONDON HOUSE, , 2023-07-11 2024-06-26
SOZON VATIKIOTIS Director 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503 2023-07-11 2024-06-26
GREGORY L. WILLIAMS Director 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503 2023-07-11 2024-06-26
RYAN G. FOLEY Director 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503 2023-07-11 2024-06-26
SOZON C. VATIKIOTIS Director 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503 2024-06-26 No data

Secretary

Name Role Address Appointed On Resigned On
RYAN G. FOLEY Secretary 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503 2023-07-11 2024-06-26

Treasurer

Name Role Address Appointed On Resigned On
Kent Snyder Treasurer ONE EXCHANGE PLAZA, 55 BROADWAY, NEW YORK, NY 10006 2023-07-11 2024-06-26

Filing

Filing Name Filing Number Filing date
Annual Report 0006312769 2025-06-11
Annual Report 0005790093 2024-06-26
Annual Report 0005315621 2023-07-11
Annual Report 0004833204 2022-07-27
Registered Agent Name/Address Change (mass change) 0004644195 2022-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jul 2025

Sources: Idaho Secretary of State