Search icon

SIRIUSPOINT GLOBAL SOLUTIONS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. NEAL WASSERMAN Chief Executive Officer 628 HEBRON AVENUE, GLASTONBURY, CT, United States, 06033

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State