Name: | SYNCORA ADMIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638139 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
XL CAPITAL ASSURANCE INC. | Agent | FLOOR 31, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-11 | 2019-08-13 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2003-05-30 | 2009-05-11 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2001-05-11 | 2005-08-03 | Address | 250 PARK AVENUE, 19TH FLOOR, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190813000218 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
090511002407 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
090417000551 | 2009-04-17 | CERTIFICATE OF AMENDMENT | 2009-04-17 |
070511002490 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050803000921 | 2005-08-03 | CERTIFICATE OF CHANGE | 2005-08-03 |
050606002349 | 2005-06-06 | BIENNIAL STATEMENT | 2005-05-01 |
030530002163 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
011019000389 | 2001-10-19 | AFFIDAVIT OF PUBLICATION | 2001-10-19 |
011019000387 | 2001-10-19 | AFFIDAVIT OF PUBLICATION | 2001-10-19 |
010511000495 | 2001-05-11 | ARTICLES OF ORGANIZATION | 2001-05-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State