2023-01-10
|
2023-01-10
|
Address
|
29 RICHMOND ROAD, PEMBROKE, BMU (Type of address: Chief Executive Officer)
|
2020-10-13
|
2023-01-10
|
Address
|
175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2018-10-22
|
2020-10-13
|
Address
|
4 WORLD TRADE CENTER, 47TH FLOOR 150 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2018-10-01
|
2018-10-22
|
Address
|
29 RICHMOND ROAD, PEMBROKE PARISH, BMU (Type of address: Chief Executive Officer)
|
2015-01-07
|
2023-01-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-01-07
|
2023-01-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-10-01
|
2018-10-01
|
Address
|
29 RICHMOND ROAD, PEMBROKE PARISH, BMU (Type of address: Chief Executive Officer)
|
2012-10-01
|
2018-10-22
|
Address
|
29 RICHMOND ROAD, PEMBROKE PARISH, BMU (Type of address: Principal Executive Office)
|
2012-10-01
|
2014-10-01
|
Address
|
29 RICHMOND ROAD, PEMBROKE PARISH, BMU (Type of address: Chief Executive Officer)
|
2010-10-06
|
2012-10-01
|
Address
|
BERMUDA COMMERCIAL BANK BLDG, 19 PAR-LA-VILLE RD, 2ND FL, HAMILTON, HM11, BMU (Type of address: Principal Executive Office)
|
2010-10-06
|
2012-10-01
|
Address
|
VALIDUS HOLDING LTD, 48 PAR-LA-VILLE RD, STE 1790, HAMILTON, HM11, BMU (Type of address: Chief Executive Officer)
|
2008-10-27
|
2010-10-06
|
Address
|
VALIDUS HOLDING LTD, 19 PAR-LA-VILLE RD, HAMILTON, BMU (Type of address: Chief Executive Officer)
|
2008-10-27
|
2010-10-06
|
Address
|
VALIDUS HOLDING LTD, 19 PAR-LA-VILLE RD, HAMILTON, BMU (Type of address: Principal Executive Office)
|
2006-10-24
|
2015-01-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-10-24
|
2015-01-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|