Name: | HERBERT H. FELDMAN RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1988 (37 years ago) |
Entity Number: | 1279778 |
ZIP code: | 10158 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O KATSKY KORINS, 605 THIRD AVE, NEW YORK, NY, United States, 10158 |
Principal Address: | 46 ALEX DRIVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT H. FELDMAN | Chief Executive Officer | 46 ALEX DRIVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
WARREN ESANU | DOS Process Agent | C/O KATSKY KORINS, 605 THIRD AVE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2020-07-28 | Address | C/O KATSKY KORINS, 605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2010-07-28 | 2016-07-01 | Address | C/O KATSKY KORINS, 605 THIRD AVE, NEW YORI, NY, 10158, USA (Type of address: Service of Process) |
2002-07-16 | 2010-07-28 | Address | ATTN: THOMAS LOPEZ, 605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1998-06-30 | 2002-07-16 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1998-06-30 | 2016-07-01 | Address | 31 WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2016-07-01 | Address | 31 WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1998-06-30 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-08-18 | 1998-06-30 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1998-06-30 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1988-07-25 | 1993-08-18 | Address | 1114 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060404 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180709006074 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006309 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140711006143 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120727002152 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100728002887 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080801002430 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
060623002704 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040727002836 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020716002289 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State