Name: | AQUILINE CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977643 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AQUILINE CAPITAL PARTNERS 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 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-27 | 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 |
---|---|---|---|
240702005647 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
221027002678 | 2022-10-27 | BIENNIAL STATEMENT | 2022-07-01 |
200707061185 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55112 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55113 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180706006247 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160706007343 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140730006296 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120823002507 | 2012-08-23 | BIENNIAL STATEMENT | 2012-07-01 |
100727000769 | 2010-07-27 | APPLICATION OF AUTHORITY | 2010-07-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State