Name: | VALIDUS SPECIALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (19 years ago) |
Date of dissolution: | 10 Jan 2023 |
Entity Number: | 3428375 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4 WORLD TRADE CENTER, 47TH FLOOR 150 GREENWICH ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHAPER | Chief Executive Officer | 29 RICHMOND ROAD, PEMBROKE, Bermuda, HM 08 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-10 | 2023-01-10 | Address | 29 RICHMOND ROAD, PEMBROKE, BMU (Type of address: Chief Executive Officer) |
2023-01-10 | 2023-01-10 | Address | 175 WATER STREET, NEW YORK, NY, 10038, USA (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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110003851 | 2023-01-10 | CERTIFICATE OF TERMINATION | 2023-01-10 |
221010001113 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201013060789 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181022002037 | 2018-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
181001007975 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State