Name: | LLOYD'S AMERICA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1999 (26 years ago) |
Entity Number: | 2380746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., 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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HENRY N WATKINS JR | Chief Executive Officer | 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-09 | Address | 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-05-01 | 2025-05-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000912 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230501001255 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503062346 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190531060060 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
SR-29218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State