Name: | SAFE HARBOR POLLUTION INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2013 (12 years ago) |
Entity Number: | 4432950 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | Rhode Island |
Foreign Legal Name: | SAFE HARBOR POLLUTION INSURANCE, LLC |
Fictitious Name: | SAFE HARBOR POLLUTION INSURANCE SERVICES, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2024-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-12 | 2024-10-15 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-02 | 2023-07-12 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-02 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-20 | 2022-04-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-12-20 | 2022-04-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2016-12-02 | 2016-12-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-07-18 | 2016-12-02 | Address | 66 WHITECAP DRIVE, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003452 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
230712004443 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
220402000149 | 2022-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-01 |
210728002658 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190730060102 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
170728006040 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
161220000552 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
161202006370 | 2016-12-02 | BIENNIAL STATEMENT | 2015-07-01 |
130718000636 | 2013-07-18 | APPLICATION OF AUTHORITY | 2013-07-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State