Search icon

FSL RISK MANAGERS INC.

Company Details

Name: FSL RISK MANAGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1996 (29 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 2048459
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O CORPORATE TAX DEPT, 27 WATERVIEW DRIVE, SHELTON, CT, United States, 06484
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER JOHNSON Chief Executive Officer 3001 SUMMER STREET, STAMFORD, CT, United States, 06926

History

Start date End date Type Value
2020-07-02 2021-11-29 Address 3001 SUMMER STREET, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-28 2020-07-02 Address 3001 SUMMER STREET, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer)
2012-08-09 2015-07-28 Address 1 ELMCROFT ROAD, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211129000411 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
200702061006 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-24276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180725006024 2018-07-25 BIENNIAL STATEMENT 2018-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State