Name: | XL CAPITAL INVESTMENT PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2001 (24 years ago) |
Date of dissolution: | 01 Aug 2012 |
Entity Number: | 2648010 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1540 BROADWAY 25TH FLR, NEW YORK, NY, United States, 10036 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SARAH E STREET | Chief Executive Officer | 1540 BROADWAY 25TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-28 | 2009-06-16 | Address | 1221 AVE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10020, 1001, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2009-06-16 | Address | 1221 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10020, 1001, USA (Type of address: Principal Executive Office) |
2003-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-07 | 2003-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120801000243 | 2012-08-01 | CERTIFICATE OF TERMINATION | 2012-08-01 |
110630003165 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090616002103 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070724002493 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
051018002426 | 2005-10-18 | BIENNIAL STATEMENT | 2005-06-01 |
030728002038 | 2003-07-28 | BIENNIAL STATEMENT | 2003-06-01 |
010607000798 | 2001-06-07 | APPLICATION OF AUTHORITY | 2001-06-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State