Search icon

LLOYD'S AMERICA, INC.

Headquarter

Company Details

Name: LLOYD'S AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095358
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 280 Park Avenue, East Tower 25th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LLOYD'S AMERICA, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC LIPMAN Chief Executive Officer 280 PARK AVENUE, EAST TOWER 25TH FLOOR, NEW YORK, NY, United States, 10017

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1236598
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20238312839
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000003924
State:
FLORIDA
Type:
Headquarter of
Company Number:
F24000003330
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74161278
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99051086
State:
ILLINOIS

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 280 PARK AVENUE, EAST TOWER 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-06-28 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-16 2024-01-16 Address 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005372 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240116003557 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
231017001191 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
221208001551 2022-12-08 BIENNIAL STATEMENT 2022-12-01
210429060073 2021-04-29 BIENNIAL STATEMENT 2020-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State