Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
ALLEGHANY CAPITAL Corporation
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0898460
Name
ALLEGHANY CAPITAL Corporation
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
D - Deleted
Standing
B - Bad
State
DE
File Date
9/30/2014 4:05:22 PM
Organization Date
4/20/1993
Authority Date
9/30/2014
Last Annual Report
N/A
Principal Office
7 TIMES SQUARE TOWER
17TH FLOOR
NEW YORK, NY 10036
Registered Agent
CT CORP
306 WEST MAIN STREET
SUITE 512
FRANKFORT, KY 40601