Name: | MARSH & MCLENNAN RISK CAPITAL HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1993 (32 years ago) |
Entity Number: | 1701752 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Principal Address: | 1166 Avenue of the Americas, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK MCGIVNEY | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARSH & MCLENNAN RISK CAPITAL HOLDINGS, LTD. | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2025-02-06 | Address | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-26 | 2021-02-18 | Address | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002368 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201001469 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210218060434 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190326002042 | 2019-03-26 | BIENNIAL STATEMENT | 2019-02-01 |
SR-20356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State