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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HCC INDEMNITY GUARANTY AGENCY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURENCE DONNELLY | Chief Executive Officer | 600 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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