Search icon

LLOYD'S AMERICA HOLDING, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
HENRY N WATKINS JR Chief Executive Officer 280 PARK AVENUE, EAST TOWER, 25TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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