Name: | AQUILINE CAPITAL PARTNERS II GP (OFFSHORE) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2010 (15 years ago) |
Entity Number: | 3979074 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 535 MADISON AVE FL 24, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 535 MADISON AVE FL 24, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 535 MADISON AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 535 MADISON AVE FL 24, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-23 | 2024-07-09 | Address | 535 MADISON AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002767 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
221027002452 | 2022-10-27 | BIENNIAL STATEMENT | 2022-07-01 |
200708060276 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008057 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706007336 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140730006153 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120823002360 | 2012-08-23 | BIENNIAL STATEMENT | 2012-07-01 |
100730000004 | 2010-07-30 | APPLICATION OF AUTHORITY | 2010-07-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State