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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIRIUS INTERNATIONAL MANAGERS, LLC, FLORIDA | M16000005431 | FLORIDA |
Headquarter of | SIRIUS INTERNATIONAL MANAGERS, LLC, CONNECTICUT | 0941534 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KPIM5GIZO2QJ60 | 3680712 | US-NY | GENERAL | ACTIVE | 2008-06-05 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SIRIUS INTERNATIONAL MANAGERS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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