Search icon

LOCKTON RE, LP

Company Details

Name: LOCKTON RE, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 17 Feb 2009 (16 years ago)
Date of dissolution: 08 May 2019
Entity Number: 3775560
ZIP code: 10960
County: Rockland
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
190508000623 2019-05-08 CERTIFICATE OF TERMINATION 2019-05-08
090615000042 2009-06-15 CERTIFICATE OF PUBLICATION 2009-06-15
090217000526 2009-02-17 APPLICATION OF AUTHORITY 2009-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004932 Insurance 2010-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1582000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-24
Termination Date 2011-01-03
Date Issue Joined 2010-12-13
Pretrial Conference Date 2010-10-27
Section 1332
Sub Section IN
Status Terminated

Parties

Name GUY CARPENTER & COMPANY, LLC
Role Plaintiff
Name LOCKTON RE, LP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State