Detail by Entity Name
Foreign Profit Corporation
VALIDUS SPECIALTY, INC.
Filing Information
F06000006714
98-0553749
10/24/2006
DE
INACTIVE
WITHDRAWAL
01/10/2023
NONE
Principal Address
Changed: 02/11/2019
4 World Trade Center
150 Greenwich Street
47th Floor
New York, NY 10007
150 Greenwich Street
47th Floor
New York, NY 10007
Changed: 02/11/2019
Mailing Address
Changed: 01/10/2023
4 WORLD TRADE CENTER
150 GREENWICH STREET, 47TH FLOOR
NEW YORK, NY 10007
150 GREENWICH STREET, 47TH FLOOR
NEW YORK, NY 10007
Changed: 01/10/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/10/2023
Registered Agent Revoked: 01/10/2023
Officer/Director Detail
Name & Address
Title President, Director
Schaper, Christopher
Title Secretary
Manning, Joy
Title Director
Franson, James
Title Director, Treasurer, VP, CFO
Boisvert, Patrick
Title President, Director
Schaper, Christopher
29 Richmond Road
Pembroke, HM 08 BM
Pembroke, HM 08 BM
Title Secretary
Manning, Joy
4 World Trade Center
150 Greenwich Street
47th Floor
New York, NY 10007
150 Greenwich Street
47th Floor
New York, NY 10007
Title Director
Franson, James
300 Kimball Drive
Suite 500
Parsippany, NJ 07054
Suite 500
Parsippany, NJ 07054
Title Director, Treasurer, VP, CFO
Boisvert, Patrick
29 Richmond Road
Pembroke Parish HM 08 BM
Pembroke Parish HM 08 BM
Annual Reports
Report Year | Filed Date |
2020 | 04/30/2020 |
2021 | 04/21/2021 |
2022 | 04/18/2022 |
Document Images