Name: | NFP RISK MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (30 years ago) |
Entity Number: | 1873467 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 500 W. MADISON STREET, 32nd Floor, CHICAGO, IL, United States, 60661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY C. LOMBARDI | Chief Executive Officer | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10173 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-13 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-24 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2024-12-26 | Address | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002547 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
221221001377 | 2022-12-21 | BIENNIAL STATEMENT | 2022-12-01 |
201201062224 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-22353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State