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 |
Name | Role | Address |
---|---|---|
ROBERT REDPATH | DOS Process Agent | 466 LEXINGTON AVE STE 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICK FEE | Chief Executive Officer | 466 LEXINGTON AVE STE 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. GERHARD KETELS, CLARENDON INSURANCE GROUP, INC. | Agent | FLOORS 36 AND 37, 7 TIMES SQUARE, NEW YORK, NY, 10036 |
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) |
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