Name: | HAVEN LIFE INSURANCE AGENCY, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive-Withdrawn |
Date of registration: | 11 Sep 2015 (10 years ago) |
Financial Date End: | 30 Sep 2025 |
Date dissolved: | 12 Feb 2025 |
Entity Number: | 473875 |
Place of Formation: | DELAWARE |
File Number: | 473875 |
Principal Address: | 2 PARK AVENUE, 11TH FLOOR NEW YORK, NY 10016 |
Mailing Address: | FL 11 2 PARK AVE NEW YORK, NY 10016-5703 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Elizabeth Ward Chicares | Manager | 1295 STATE STREET, SPRINGFIELD, MA 01111 | 2020-08-06 | 2021-08-02 |
Dominic Blue | Manager | 2 PARK AVE, NEW YORK, NY 10016-5703 | 2023-08-21 | No data |
Yaron Ben-zvi | Manager | 205 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY 10017 | 2022-08-01 | 2023-08-21 |
Elizabeth Ward Chicares | Manager | 1295 STATE STREET, SPRINGFIELD, MA 01111 | 2021-08-02 | 2022-08-01 |
Geoffrey Craddock | Manager | 2 PARK AVE, NEW YORK, NY 10016-5703 | 2023-08-21 | No data |
Elizabeth Ward | Manager | 2 PARK AVE, NEW YORK, NY 10016-5703 | 2023-08-21 | No data |
Filing Name | Filing Number | Filing date |
---|---|---|
Withdrawal of Foreign Registration Statement | 0006106549 | 2025-02-12 |
Annual Report | 0005861750 | 2024-08-14 |
Amendment of Foreign Registration Statement | 0005511525 | 2023-12-14 |
Annual Report | 0005367631 | 2023-08-21 |
Annual Report | 0004835806 | 2022-08-01 |
Annual Report | 0004363192 | 2021-08-02 |
Annual Report | 0003961416 | 2020-08-06 |
Annual Report | 0003598627 | 2019-08-20 |
Amendment of Foreign Registration Statement | 0003452229 | 2019-03-13 |
Annual Report | 0003306471 | 2018-10-08 |
Date of last update: 16 Mar 2025
Sources: Idaho Secretary of State