Name: | NATIONAL LIABILITY & FIRE INSURANCE COMPANY |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Good Standing |
Date of registration: | 01 Feb 1974 (51 years ago) |
Branch of: | NATIONAL LIABILITY & FIRE INSURANCE COMPANY, CONNECTICUT (Company Number 0526936) |
Entity Number: | 19871055219 |
Place of Formation: | CONNECTICUT |
Principal Address: | 100 First Stamford Place Stamford CT 06902-6745 US |
Mailing Address: | 1314 Douglas St Ste 1400 Omaha NE 68102 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251073056 | File Report | 2025-01-23 | 2025-01-23 | No data | Principal address changed, Change in registered agent information |
20241143852 | File Report | 2024-02-01 | 2024-02-01 | No data | Principal address changed, Change in registered agent information |
20231028177 | File Report | 2023-01-06 | 2023-01-06 | No data | Principal address changed, Change in registered agent information |
20218196277 | File Report | 2021-12-23 | 2021-12-23 | No data | No data |
20211942591 | Statement of Change Changing the Registered Agent Information | 2021-10-13 | 2021-10-13 | No data | Registered agent information changed;Removed agent mailing address; |
20211032422 | File Report | 2021-01-12 | 2021-01-12 | No data | No data |
20201024716 | File Report | 2020-01-09 | 2020-01-09 | No data | No data |
20191012678 | File Report | 2019-01-04 | 2019-01-04 | No data | No data |
20181114792 | File Report | 2018-02-07 | 2018-02-07 | No data | No data |
20171797657 | Statement of Change Changing the Registered Agent Information | 2017-10-24 | 2017-11-01 | No data | Registered agent address changed; Document lists all affected entities. |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State