SPIRO RISK MANAGEMENT, INC.
Headquarter
Name: | SPIRO RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1992 (33 years ago) |
Entity Number: | 1669032 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J SPIRO | Chief Executive Officer | 71 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
SPIRO RISK MANAGEMENT, INC. | DOS Process Agent | 71 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2020-09-01 | Address | 71 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1998-10-07 | 2012-09-06 | Address | 71 S CENTRAL AVE, PO BOX 1207, VALLEY STREAM, NY, 11582, 1207, USA (Type of address: Chief Executive Officer) |
1998-10-07 | 2012-09-06 | Address | 71 S CENTRAL AVE, VALLEY STREAM, NY, 11582, 1207, USA (Type of address: Principal Executive Office) |
1998-10-07 | 2012-09-06 | Address | 71 S CENTRAL AVE, VALLEY STREAM, NY, 11582, 1207, USA (Type of address: Service of Process) |
1992-09-28 | 1998-10-07 | Address | 50 BROADWAY 25TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060281 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009148 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006670 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006544 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006424 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State