Name: | ICAT MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2003 (21 years ago) |
Entity Number: | 2968760 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERNATIONAL CATASTROPHE INSURANCE MANAGERS, LLC |
Fictitious Name: | ICAT MANAGERS LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-27 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-27 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-11 | 2022-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-11 | 2022-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-23 | 2013-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-23 | 2013-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001345 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220427000135 | 2021-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-04 |
211001002795 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060186 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180205000252 | 2018-02-05 | CERTIFICATE OF AMENDMENT | 2018-02-05 |
171002006381 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151002006871 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131001006303 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
130711001486 | 2013-07-11 | CERTIFICATE OF CHANGE | 2013-07-11 |
111012002099 | 2011-10-12 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State