Search icon

AQUILINE CAPITAL PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
AQUILINE CAPITAL PARTNERS 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 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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103684 Other Contract Actions 2011-05-31 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-31
Termination Date 2012-05-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name AQUILINE CAPITAL PARTNERS LLC
Role Plaintiff
Name FINARCH, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State