Search icon

MARSH & MCLENNAN RISK CAPITAL HOLDINGS, LTD.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK MCGIVNEY Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MARSH & MCLENNAN RISK CAPITAL HOLDINGS, LTD. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

History

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)

Filings

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