Search icon

NFP RISK MANAGEMENT SERVICES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
HENRY C. LOMBARDI Chief Executive Officer 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10173

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1087616
State:
CONNECTICUT

History

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)

Filings

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