Search icon

EUCLID EXECUTIVE LIABILITY MANAGERS LLC

Company Details

Name: EUCLID EXECUTIVE LIABILITY MANAGERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4843850
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-29 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-29 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-26 2022-06-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2019-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-03 2015-11-30 Address 234 SPRING LAKE DRIVE, ITASCA, IL, 60143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041878 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220629002963 2022-06-29 CERTIFICATE OF CHANGE BY ENTITY 2022-06-29
211101003798 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191121060351 2019-11-21 BIENNIAL STATEMENT 2019-11-01
190926060189 2019-09-26 BIENNIAL STATEMENT 2017-11-01
SR-73434 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73433 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160211000247 2016-02-11 CERTIFICATE OF PUBLICATION 2016-02-11
151130000393 2015-11-30 CERTIFICATE OF CHANGE 2015-11-30
151103000024 2015-11-03 APPLICATION OF AUTHORITY 2015-11-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State