Name: | ODYSSEY RE HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2001 (24 years ago) |
Entity Number: | 2651376 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 FIRST STAMFORD PL, STAMFORD, CT, United States, 06902 |
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 |
---|---|---|
BRIAN D. YOUNG | Chief Executive Officer | 17 STATE ST, 29TH FL, NEW YORK, NY, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2011-05-24 | Address | 17 STATE ST, 29TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2005-06-29 | Address | 296 WINDING ROAD SOUTH, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2005-06-29 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33589 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33588 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110524002732 | 2011-05-24 | BIENNIAL STATEMENT | 2011-06-01 |
090528002473 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070531002493 | 2007-05-31 | BIENNIAL STATEMENT | 2007-06-01 |
050629002541 | 2005-06-29 | BIENNIAL STATEMENT | 2005-06-01 |
030606002735 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010618000279 | 2001-06-18 | APPLICATION OF AUTHORITY | 2001-06-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State