Search icon

SYNCORA CDS LLC

Company Details

Name: SYNCORA CDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2638113
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 555 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
XL CAPITAL ASSURANCE INC. Agent FLOOR 31, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020

History

Start date End date Type Value
2009-05-19 2019-08-15 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2003-05-30 2009-05-19 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-05-11 2005-07-15 Address 250 PARK AVENUE, 19TH FL., NEW YORK, NY, 10177, USA (Type of address: Registered Agent)
2001-05-11 2003-05-30 Address 250 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815000160 2019-08-15 CERTIFICATE OF CHANGE 2019-08-15
090519002144 2009-05-19 BIENNIAL STATEMENT 2009-05-01
090417000533 2009-04-17 CERTIFICATE OF AMENDMENT 2009-04-17
070511002492 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050715000667 2005-07-15 CERTIFICATE OF CHANGE 2005-07-15
050606002513 2005-06-06 BIENNIAL STATEMENT 2005-05-01
030530002168 2003-05-30 BIENNIAL STATEMENT 2003-05-01
011019000398 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
011019000394 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
010511000467 2001-05-11 ARTICLES OF ORGANIZATION 2001-05-11

Date of last update: 23 Feb 2025

Sources: New York Secretary of State