Search icon

CHUBB TEMPEST RE USA LLC

Branch

Company Details

Name: CHUBB TEMPEST RE USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Branch of: CHUBB TEMPEST RE USA LLC, Connecticut (Company Number 0774887)
Entity Number: 3076482
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-02-07 2016-06-02 Name ACE TEMPEST RE USA, LLC
2004-07-12 2005-02-07 Name ATR USA, LLC
2004-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000094 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220705000059 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200701060066 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-39425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39424 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702006081 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160719006083 2016-07-19 BIENNIAL STATEMENT 2016-07-01
160602000136 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
140702007126 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120713006300 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State