Search icon

ETHOS SPECIALTY INSURANCE SERVICES LLC

Company Details

Name: ETHOS SPECIALTY INSURANCE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 2017 (7 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 5202850
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-01 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-01 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212001874 2024-12-12 CERTIFICATE OF TERMINATION 2024-12-12
230901000597 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003009 2021-09-01 BIENNIAL STATEMENT 2021-09-01
210506061423 2021-05-06 BIENNIAL STATEMENT 2019-09-01
210506062916 2021-05-06 BIENNIAL STATEMENT 2019-09-01
SR-80286 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213000755 2017-12-13 CERTIFICATE OF PUBLICATION 2017-12-13
170915000293 2017-09-15 APPLICATION OF AUTHORITY 2017-09-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State