Search icon

ATLANTIC RISK SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC RISK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1992 (33 years ago)
Date of dissolution: 21 Dec 2009
Entity Number: 1629596
ZIP code: 07940
County: New York
Place of Formation: New York
Address: 7 GIRALDA FARMS, STE 120, MADISON, NJ, United States, 07940
Principal Address: 100 WALL STREET, 28TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN K SHEA Chief Executive Officer 100 WALL ST, 28TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O JANINE TURNER DOS Process Agent 7 GIRALDA FARMS, STE 120, MADISON, NJ, United States, 07940

Links between entities

Type:
Headquarter of
Company Number:
674540
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
67584F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-914-564
State:
Alabama
Type:
Headquarter of
Company Number:
913fac03-b7d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0475460
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F99000002502
State:
FLORIDA
Type:
Headquarter of
Company Number:
000108512
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0621033
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
394226
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60502153
State:
ILLINOIS

History

Start date End date Type Value
2006-05-01 2008-05-07 Address ATLANTIC RISK SERVICES INC, 100 WALL STREET 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-05-07 Address C/O MARINA JOSEPH, 7 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Service of Process)
2002-04-04 2006-05-01 Address C/O THEODORE R. HENKE, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-04-04 2006-05-01 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-04-04 2006-05-01 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091221000732 2009-12-21 CERTIFICATE OF DISSOLUTION 2009-12-21
080507002715 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060501002517 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040511002116 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020404002200 2002-04-04 BIENNIAL STATEMENT 2002-04-01

Trademarks Section

Serial Number:
75422824
Mark:
ONE SIMPLE SOLUTION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-01-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ONE SIMPLE SOLUTION

Goods And Services

For:
Providing insurance risk management services comprising claims, loss control, actuarial and advice and information on alternative risk management tools, such as captive insurer formation
First Use:
1997-03-28
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State