Search icon

JPR RISK MANAGEMENT, LTD.

Company Details

Name: JPR RISK MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (35 years ago)
Date of dissolution: 08 Nov 2017
Entity Number: 1479969
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 200 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSEPH P RICCI Chief Executive Officer 200 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2002-10-11 2006-09-29 Address 27 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-09-29 2002-10-11 Address 27 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-10-07 2006-09-29 Address 27 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-10-07 2006-09-29 Address 27 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-10-07 2000-09-29 Address 27 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171108000374 2017-11-08 CERTIFICATE OF DISSOLUTION 2017-11-08
101015003003 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081006002891 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060929002384 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041118002517 2004-11-18 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State