Name: | SWISS RE FINANCIAL PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1995 (30 years ago) |
Entity Number: | 1933638 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 E 52ND ST, NEW YORK, NY, United States, 10055 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILLIP A LOTZ | Chief Executive Officer | 55 E 52ND ST, NEW YORK, NY, United States, 10055 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2019-01-28 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-07 | 2007-08-20 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
1998-10-07 | 2007-08-20 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2007-08-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070820002904 | 2007-08-20 | BIENNIAL STATEMENT | 2007-06-01 |
981007002486 | 1998-10-07 | BIENNIAL STATEMENT | 1998-06-01 |
950623000196 | 1995-06-23 | APPLICATION OF AUTHORITY | 1995-06-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State