Name: | RISCO SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1427840 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Principal Address: | 137 WILLIS AVE, STE 300, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J REGINE | Chief Executive Officer | 137 WILLIS AVE, STE 300, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PALMERI & GAVEN | DOS Process Agent | 80 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2010-03-30 | Address | 137 MINEOLA BLVD, STE 300, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2006-04-25 | Address | 120 MINEOLA BLVD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2004-03-12 | Address | 120 MINEOLA BLVD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2006-04-25 | Address | 120 MINEOLA BLVD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1998-03-20 | 2010-03-30 | Address | 55 JOHN ST, MINEOLA, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002352 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
120423002812 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100330002226 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080303002915 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060425003012 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State