Search icon

SIRIUS INTERNATIONAL MANAGERS, LLC

Headquarter

Company Details

Name: SIRIUS INTERNATIONAL MANAGERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 3680712
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of SIRIUS INTERNATIONAL MANAGERS, LLC, FLORIDA M16000005431 FLORIDA
Headquarter of SIRIUS INTERNATIONAL MANAGERS, LLC, CONNECTICUT 0941534 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KPIM5GIZO2QJ60 3680712 US-NY GENERAL ACTIVE 2008-06-05

Addresses

Legal 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 28 LIBERTY ST, New York, US-NY, US, 10005

Registration details

Registration Date 2017-03-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3680712

DOS Process Agent

Name Role Address
SIRIUS INTERNATIONAL MANAGERS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-28 2019-10-10 Name SIRIUS AMERICA RE MANAGERS, LLC
2012-01-25 2017-02-28 Name SIRIUS RE UNDERWRITING SERVICES AMERICA LLC
2008-06-05 2012-01-25 Name WHITE MOUNTAINS RE UNDERWRITING SERVICES AMERICA LLC
2008-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928002298 2021-09-28 CERTIFICATE OF MERGER 2021-09-28
200602061511 2020-06-02 BIENNIAL STATEMENT 2020-06-01
191010000556 2019-10-10 CERTIFICATE OF AMENDMENT 2019-10-10
SR-50016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180608006447 2018-06-08 BIENNIAL STATEMENT 2018-06-01
170228000174 2017-02-28 CERTIFICATE OF AMENDMENT 2017-02-28
160606006623 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140626006380 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120628006167 2012-06-28 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State