Search icon

RISK INNOVATIONS SERVICE & CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9300 ARROWPOINT BLVD., MS-1313, CHARLOTTE, NC, United States, 28273

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS W CAHILL Chief Executive Officer 9300 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State