Search icon

RISK FACTORS REDUCTION CENTER, INC.

Company Details

Name: RISK FACTORS REDUCTION CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1169269
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 30 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MAX A. TESLER, MD. Chief Executive Officer 30 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1225775 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
921116002555 1992-11-16 BIENNIAL STATEMENT 1992-05-01
B493982-4 1987-05-08 APPLICATION OF AUTHORITY 1987-05-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State