Name: | MARSH & MCLENNAN RISK CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1992 (32 years ago) |
Date of dissolution: | 10 Jan 1995 |
Entity Number: | 1686583 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
A.J.C. SMITH | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 1994-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950110000512 | 1995-01-10 | CERTIFICATE OF MERGER | 1995-01-10 |
940103002502 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
921211000072 | 1992-12-11 | CERTIFICATE OF INCORPORATION | 1992-12-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State