2024-01-02
|
2024-01-02
|
Address
|
ONE HARTFORD PLAZA, HARTFORD, CT, 06155, USA (Type of address: Chief Executive Officer)
|
2020-01-31
|
2024-01-02
|
Address
|
ONE HARTFORD PLAZA, HARTFORD, CT, 06155, USA (Type of address: Chief Executive Officer)
|
2019-08-08
|
2024-01-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-08-08
|
2024-01-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-08-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-08-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-01-20
|
2020-01-31
|
Address
|
194 WOOD AVENUE SOUTH, 6TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
|
2013-11-21
|
2016-01-20
|
Address
|
400 ATLANTIC ST, 8TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2013-03-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-03-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-03-02
|
2013-03-12
|
Address
|
ATTN: B J BYRNES / GNRL CNSL, RECKSON EXE PK / 6 INT'L DR, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
|
2004-02-19
|
2012-03-02
|
Address
|
ATTN: MARC TRACT, ESQ., 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
|
2004-02-19
|
2013-11-21
|
Address
|
6 INTERNATIONAL DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2004-02-19
|
2013-11-21
|
Address
|
6 INTERNATIONAL DR, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
|
2002-03-04
|
2004-02-19
|
Address
|
1 PENN PLAZA / 55TH FL, NEW YORK, NY, 10119, 0002, USA (Type of address: Chief Executive Officer)
|
2002-03-04
|
2004-02-19
|
Address
|
1 PENN PLAZA / 55TH FL, NEW YORK, NY, 10119, 0002, USA (Type of address: Principal Executive Office)
|
2002-03-04
|
2004-02-19
|
Address
|
ATTN: M. TRACT ESQ., 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
|
1998-02-04
|
2002-03-04
|
Address
|
123 WILLIAM ST, NEW YORK, NY, 10038, 3804, USA (Type of address: Principal Executive Office)
|
1998-02-04
|
2002-03-04
|
Address
|
123 WILLIAM ST, NEW YORK, NY, 10038, 3804, USA (Type of address: Chief Executive Officer)
|
1998-02-04
|
2002-03-04
|
Address
|
MARC M TRACT ESQ, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
|
1997-01-21
|
1998-02-04
|
Address
|
ATTN:MARC M. TRACT, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-01-21
|
2013-03-12
|
Address
|
(Type of address: Registered Agent)
|
1993-01-22
|
1997-01-21
|
Address
|
123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1993-01-22
|
1998-02-04
|
Address
|
123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1993-01-22
|
1998-02-04
|
Address
|
123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1990-12-18
|
2001-01-31
|
Name
|
SOMERSET MARINE, INC.
|
1982-01-14
|
1993-01-22
|
Address
|
123 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1980-02-07
|
1982-01-14
|
Address
|
127 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1974-02-15
|
1990-12-18
|
Name
|
NEW YORK MARINE MANAGERS, INC.
|
1974-01-31
|
1997-01-21
|
Address
|
277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
|
1974-01-31
|
2024-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
|
1974-01-31
|
1974-02-15
|
Name
|
NEW YORK MARINE RISKS, INC.
|
1974-01-31
|
1980-02-07
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|