Search icon

SAFE HARBOR POLLUTION INSURANCE SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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