SMITH BARNEY RISK INVESTORS, INC.

Name: | SMITH BARNEY RISK INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1989 (36 years ago) |
Date of dissolution: | 21 Feb 2014 |
Entity Number: | 1400359 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631 |
Principal Address: | CITIGROUP GLOBAL MARKETS INC, 388 GREENWICH STREET / 22ND FL, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SMITH BARNEY RISK INVESTORS, INC. | DOS Process Agent | P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631 |
Name | Role | Address |
---|---|---|
RICHARD JANIAK | Chief Executive Officer | 666 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-09 | 2013-11-04 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-10-28 | 2013-11-04 | Address | ATTN:TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2009-10-28 | 2011-11-09 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2009-10-28 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2009-10-28 | Address | PO BOX 31226, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221000761 | 2014-02-21 | CERTIFICATE OF TERMINATION | 2014-02-21 |
131104006329 | 2013-11-04 | BIENNIAL STATEMENT | 2013-11-01 |
111109002809 | 2011-11-09 | BIENNIAL STATEMENT | 2011-11-01 |
091028002577 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071106002853 | 2007-11-06 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State