Name: | NORTHWIND RE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2012 (13 years ago) |
Entity Number: | 4271755 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2024-04-17 | Address | 40 EXCHANGE PLACE, SUITE 1201, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-11 | 2016-07-05 | Address | 260 MADISON AV, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-17 | 2014-07-11 | Address | 299 BROADWAY SUITE 1808, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004051 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220506000606 | 2022-05-06 | BIENNIAL STATEMENT | 2020-07-01 |
180723006232 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160705007866 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140711006279 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120717000380 | 2012-07-17 | ARTICLES OF ORGANIZATION | 2012-07-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State