Search icon

CLARENDON GROUP

Company Details

Name: CLARENDON GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3228607
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: CLARENDON INSURANCE GROUP, INC.
Fictitious Name: CLARENDON GROUP
Address: 466 LEXINGTON AVE STE 1900, NEW YORK, NY, United States, 10017
Principal Address: 166 LEXINGTON AVE STE 1900, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT REDPATH DOS Process Agent 466 LEXINGTON AVE STE 1900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PATRICK FEE Chief Executive Officer 466 LEXINGTON AVE STE 1900, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MR. GERHARD KETELS, CLARENDON INSURANCE GROUP, INC. Agent FLOORS 36 AND 37, 7 TIMES SQUARE, NEW YORK, NY, 10036

History

Start date End date Type Value
2005-07-08 2007-07-06 Address FLOORS 36 AND 37, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011695 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
070706002698 2007-07-06 BIENNIAL STATEMENT 2007-07-01
050708000914 2005-07-08 APPLICATION OF AUTHORITY 2005-07-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State