Search icon

HERBERT H. FELDMAN RISK MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT H. FELDMAN Chief Executive Officer 46 ALEX DRIVE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
WARREN ESANU DOS Process Agent C/O KATSKY KORINS, 605 THIRD AVE, NEW YORK, NY, United States, 10158

History

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)

Filings

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