Search icon

PROGRAM RISK MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRAM RISK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1995 (30 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1942104
ZIP code: 12212
County: Albany
Place of Formation: New York
Address: PO BOX 12305, ALBANY, NY, United States, 12212
Principal Address: 1021 WATERVLIET-SHAKER RD., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12305, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
JOHN M. CONROY Chief Executive Officer 1021 WATERVLIET-SHAKER RD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141783832
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-17 2022-08-07 Address 1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-07-12 2022-08-07 Address PO BOX 12305, ALBANY, NY, 12212, 2305, USA (Type of address: Service of Process)
2001-07-12 2003-07-17 Address 1021 WATERVLIET-SHAKER RD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-01-25 2001-07-12 Address P.O. BOX 12305, ALBANY, NY, 12212, 2305, USA (Type of address: Service of Process)
1999-07-21 2001-07-12 Address 1021 WATERVLIET-SHAKER RD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220807000171 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
030717002373 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010712002170 2001-07-12 BIENNIAL STATEMENT 2001-07-01
000125000871 2000-01-25 CERTIFICATE OF CHANGE 2000-01-25
990721002057 1999-07-21 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State