PROGRAM RISK MANAGEMENT INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 12305, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
JOHN M. CONROY | Chief Executive Officer | 1021 WATERVLIET-SHAKER RD, ALBANY, NY, United States, 12205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State