Search icon

IRONSHORE INSURANCE SERVICES LLC

Headquarter

Company Details

Name: IRONSHORE INSURANCE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524198
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 LIBERTY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
954815
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
124707
State:
Alaska
Type:
Headquarter of
Company Number:
M09000003438
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-614-004
State:
Alabama
Type:
Headquarter of
Company Number:
0fcfb38e-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0675010
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091439438
State:
COLORADO
Type:
Headquarter of
Company Number:
000509426
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0979820
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
267857
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02862956
State:
ILLINOIS

History

Start date End date Type Value
2023-06-12 2025-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-12 2025-05-22 Address 28 LIBERTY STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-31 2023-06-12 Address 28 LIBERTY STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-05-30 2023-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-05-30 2017-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522000638 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230612001165 2023-06-12 BIENNIAL STATEMENT 2023-05-01
210630000817 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190624060262 2019-06-24 BIENNIAL STATEMENT 2019-05-01
170512006089 2017-05-12 BIENNIAL STATEMENT 2017-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State