SIRIUSPOINT GLOBAL SOLUTIONS, INC.
Branch
Name: | SIRIUSPOINT GLOBAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2010 (15 years ago) |
Date of dissolution: | 26 Oct 2021 |
Branch of: | SIRIUSPOINT GLOBAL SOLUTIONS, INC., Connecticut (Company Number 0649674) |
Entity Number: | 4030298 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | SIRIUSPOINT GLOBAL SOLUTIONS, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 628 HEBRON AVENUE, GLASTONBURY, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. NEAL WASSERMAN | Chief Executive Officer | 628 HEBRON AVENUE, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-26 | 2021-10-26 | Address | 628 HEBRON AVENUE, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2021-10-26 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-26 | 2021-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-28 | 2021-10-26 | Address | 628 HEBRON AVENUE, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2021-09-28 | 2021-10-26 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026001708 | 2021-10-26 | CERTIFICATE OF TERMINATION | 2021-10-26 |
211026000087 | 2021-10-25 | CERTIFICATE OF AMENDMENT | 2021-10-25 |
210928001738 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
201202060369 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State