Name: | STARR USA ASSET HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4351989 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STARR USA ASSET HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-28 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002874 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104002342 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105062457 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62700 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62701 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061755 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006872 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006642 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130128000703 | 2013-01-28 | APPLICATION OF AUTHORITY | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State