Name: | TRANSATLANTIC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Entity Number: | 4257544 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 165 Broadway, 16th Floor, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH W. BRANDT | Chief Executive Officer | 165 BROADWAY, ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 165 BROADWAY, ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 165 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2024-06-26 | Address | 165 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2016-06-13 | 2018-06-04 | Address | 165 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-06-19 | 2016-06-13 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2014-06-19 | 2018-06-04 | Address | ONE LIBERTY PLAZA, 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2012-06-12 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626004095 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220614000233 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200622060603 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180604008024 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160613006922 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140619006501 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120612000785 | 2012-06-12 | APPLICATION OF AUTHORITY | 2012-06-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State