2023-05-16
|
2023-05-16
|
Address
|
70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-05-16
|
2023-05-16
|
Address
|
1 STAR POINT, 4TH FLOOR, NORTH TOWER, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2021-05-19
|
2023-05-16
|
Address
|
70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-05-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-05-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-05-08
|
2021-05-19
|
Address
|
1450 BRICKELL AVENUE, SUITE 2550, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
|
2015-07-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-07-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-05-01
|
2017-05-08
|
Address
|
3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2013-06-03
|
2015-05-01
|
Address
|
3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2012-09-04
|
2015-07-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-17
|
2015-07-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-06-16
|
2019-05-06
|
Address
|
3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
|
2009-05-08
|
2013-06-03
|
Address
|
3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2009-03-31
|
2021-03-02
|
Name
|
CATLIN UNDERWRITING INC.
|
2007-05-24
|
2011-06-16
|
Address
|
10 STATE HOUSE SQ, 6TH FL, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office)
|
2007-05-24
|
2009-05-08
|
Address
|
3340 PEACHTREE RD NE, STE 2950, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2006-05-16
|
2007-05-24
|
Address
|
10 STATE HOUSE SQUARE, 6TH FLR, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
|
2006-05-16
|
2007-05-24
|
Address
|
C/O WELLINGTON UNDERWRITING IN, 10 STATE HOUSE SQUARE 6TH FLR, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office)
|
2005-10-04
|
2012-08-17
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-10-04
|
2012-09-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-04-24
|
2005-10-04
|
Address
|
90 STATE HOUSE RD, 2ND FL, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
|
2003-04-24
|
2006-05-16
|
Address
|
90 STATE HOUSE RD, 2ND FL, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office)
|
2003-04-24
|
2006-05-16
|
Address
|
90 STATE HOUSE SQ, 2ND FL, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
|
2001-05-07
|
2009-03-31
|
Name
|
WELLINGTON UNDERWRITING INC.
|
2001-05-07
|
2005-10-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-05-07
|
2003-04-24
|
Address
|
100 BUSH STREET, SUITE 514, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)
|
2001-05-07
|
2001-05-07
|
Name
|
WELLINGTON UNDERWRITING INC.
|