Name: | RISCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1986 (39 years ago) |
Entity Number: | 1101110 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 105 MAXESS ROAD, SUITE 5124, MELVILLE, NY, United States, 11747 |
Principal Address: | 105 MAXESS ROAD, S-124, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE ALKELAI | Chief Executive Officer | 15 DELARINA STREET, TEL-AVIV, Israel |
Name | Role | Address |
---|---|---|
ELIZABETH ZUKOWSKI | Agent | 105 MAXESS ROAD, SUITE 5124, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 MAXESS ROAD, SUITE 5124, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-28 | 2015-05-29 | Address | 105 MAXESS ROAD, S-124, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-06-19 | 2015-05-28 | Address | 105 MAXESS ROAD, SUITE S128, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-02-24 | 2015-05-28 | Address | 2822 NW 79TH AVE, MIAMI, FL, 33722, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2009-06-19 | Address | 2822 NW 79TH AVE, MIAMI, FL, 33722, USA (Type of address: Service of Process) |
2006-02-24 | 2015-05-28 | Address | 2822 NW 79TH AVE, MIAMI, FL, 33722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529000357 | 2015-05-29 | CERTIFICATE OF CHANGE | 2015-05-29 |
150528002010 | 2015-05-28 | BIENNIAL STATEMENT | 2014-07-01 |
090619000617 | 2009-06-19 | CERTIFICATE OF CHANGE | 2009-06-19 |
081027000695 | 2008-10-27 | CERTIFICATE OF AMENDMENT | 2008-10-27 |
080728002151 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State