Search icon

HCC INDEMNITY GUARANTY AGENCY, INC.

Company Details

Name: HCC INDEMNITY GUARANTY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1979 (45 years ago)
Entity Number: 554889
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 600 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HCC INDEMNITY GUARANTY AGENCY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENCE DONNELLY Chief Executive Officer 600 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 600 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2019-12-03 2023-12-06 Address 600 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231206003632 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211230001982 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191203061989 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-85264 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85265 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State