RISK INNOVATIONS SERVICE & CONSULTING, INC.

Name: | RISK INNOVATIONS SERVICE & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1985 (40 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 1035271 |
ZIP code: | 28273 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 9300 ARROWPOINT BLVD., MS-1313, CHARLOTTE, NC, United States, 28273 |
Principal Address: | C/O ROYAL & SUNALLIANCE, 9300 ARROWPOINT BLVD MS 1313, CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9300 ARROWPOINT BLVD., MS-1313, CHARLOTTE, NC, United States, 28273 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS W CAHILL | Chief Executive Officer | 9300 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-07 | 2004-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-08-07 | 2004-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-09-28 | 2003-10-28 | Address | 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2001-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2001-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217000540 | 2004-02-17 | SURRENDER OF AUTHORITY | 2004-02-17 |
031028002682 | 2003-10-28 | BIENNIAL STATEMENT | 2003-10-01 |
010919002124 | 2001-09-19 | BIENNIAL STATEMENT | 2001-10-01 |
010807000022 | 2001-08-07 | CERTIFICATE OF CHANGE | 2001-08-07 |
000928002809 | 2000-09-28 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State