Name: | ALTERRA CAPITAL SERVICES USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2009 (16 years ago) |
Entity Number: | 3782194 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-19 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-19 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-27 | 2022-09-19 | Address | 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, USA (Type of address: Service of Process) |
2011-04-05 | 2015-03-27 | Address | 9020 STONY POINT PARKWAY, SUITE 325, RICHMOND, VA, 23235, USA (Type of address: Service of Process) |
2009-03-05 | 2011-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323003020 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
220919002888 | 2022-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-19 |
210325060013 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190326060352 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51730 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170331006056 | 2017-03-31 | BIENNIAL STATEMENT | 2017-03-01 |
150327006013 | 2015-03-27 | BIENNIAL STATEMENT | 2015-03-01 |
130315006071 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110726000236 | 2011-07-26 | CERTIFICATE OF AMENDMENT | 2011-07-26 |
110405003282 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State