RISKO INC.

Name: | RISKO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1996 (29 years ago) |
Entity Number: | 2013999 |
ZIP code: | 11930 |
County: | New York |
Place of Formation: | New York |
Address: | 47 OAK LANE, AMAGANSETT, NY, United States, 11930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RISKO | Chief Executive Officer | 47 OAK LANE, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
ROBERT RISKO | DOS Process Agent | 47 OAK LANE, AMAGANSETT, NY, United States, 11930 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 155 WEST 15TH ST, #4B, NEW YORK, NY, 10011, 6758, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 47 OAK LANE, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-06-06 | Address | 155 WEST 15TH ST, #4B, NEW YORK, NY, 10011, 6758, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 155 WEST 15TH ST, #4B, NEW YORK, NY, 10011, 6758, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 47 OAK LANE, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000442 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
240301050408 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
221221003072 | 2022-12-21 | BIENNIAL STATEMENT | 2022-03-01 |
200305061751 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
160301006286 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State