Name: | TRANSRE UNDERWRITING MANAGERS AGENCY LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2016 (9 years ago) |
Entity Number: | 4952717 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 165 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAWN FRANCIS LYNCH | Chief Executive Officer | 165 BROADWAY, ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 165 BROADWAY, ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-05-14 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-05-04 | 2020-05-14 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2016-05-25 | 2024-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002936 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220525003016 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200514060161 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180504006864 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160525000231 | 2016-05-25 | APPLICATION OF AUTHORITY | 2016-05-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State