Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
BRIDGEPOINT RISK MANAGEMENT LLC
Filing Information
M12000006876
80-0843683
12/10/2012
CA
INACTIVE
LC WITHDRAWAL
01/30/2024
NONE
Principal Address
Changed: 03/06/2023
5 Greenwich Office Park
Greenwich, CT 06831
Greenwich, CT 06831
Changed: 03/06/2023
Mailing Address
Changed: 03/06/2023
5 Greenwich Office Park
Greenwich, CT 06831
Greenwich, CT 06831
Changed: 03/06/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/02/2014
Address Changed: 04/02/2014
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/02/2014
Address Changed: 04/02/2014
Authorized Person(s) Detail
Name & Address
Title Manager
CORBETT, THOMAS
Title Manager
ZIMMER, GREGORY P., JR.
Title Manager
HURST, RALPH S.
Title Executive Vice President, General Counsel
Baumann, Jennifer E.
Title Manager
CORBETT, THOMAS
5 Greenwich Office Park
Greenwich, CT 06831
Greenwich, CT 06831
Title Manager
ZIMMER, GREGORY P., JR.
18100 Von Karman Avenue
10th Floor
Irvine, CA 92612
10th Floor
Irvine, CA 92612
Title Manager
HURST, RALPH S.
18100 Von Karman Avenue
10th Floor
Irvine, CA 92612
10th Floor
Irvine, CA 92612
Title Executive Vice President, General Counsel
Baumann, Jennifer E.
701 B Street
6th Floor
San Diego, CA 92102
6th Floor
San Diego, CA 92102
Annual Reports
Report Year | Filed Date |
2021 | 04/20/2021 |
2022 | 04/19/2022 |
2023 | 03/06/2023 |
Document Images