Name: | CATLIN INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 19 Sep 2024 |
Entity Number: | 3386400 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 70 SEAVIEW AVENUE, STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SARAH B. MIMS | Chief Executive Officer | 70 SEAVIEW AVENUE, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-19 | 2024-08-19 | Address | 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-10-02 | Address | 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002551 | 2024-09-19 | CERTIFICATE OF TERMINATION | 2024-09-19 |
240819001286 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
230505003325 | 2023-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-05 |
230114000745 | 2023-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-13 |
220701000753 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State