Search icon

ATLANTIC RISK SPECIALISTS, INC.

Headquarter

Company Details

Name: ATLANTIC RISK SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (29 years ago)
Entity Number: 2087607
ZIP code: 07495
County: Westchester
Place of Formation: New York
Address: ONE INTERNATIONAL BLVD, SUITE 950, MAHWAH, NJ, United States, 07495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PACIFIC REGISTERED AGENTS, INC. Agent 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
ATLANTIC RISK SPECIALISTS, INC. DOS Process Agent ONE INTERNATIONAL BLVD, SUITE 950, MAHWAH, NJ, United States, 07495

Chief Executive Officer

Name Role Address
MARJORIE KESSLER Chief Executive Officer ONE INTERNATIONAL BLVD, SUITE 950, MAHWAH, NJ, United States, 07495

Links between entities

Type:
Headquarter of
Company Number:
889360
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-929-770
State:
Alabama
Type:
Headquarter of
Company Number:
07940fe7-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0867230
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F05000000691
State:
FLORIDA
Type:
Headquarter of
Company Number:
0851202
State:
CONNECTICUT

History

Start date End date Type Value
2007-09-19 2018-11-02 Address ONE INTERNATIONAL BLVD, SUITE 350, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)
2006-02-24 2014-06-24 Address 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2004-12-29 2018-11-02 Address ONE INTERNATIONAL BLVD, SUITE 350, MAHWAH, NJ, 07495, USA (Type of address: Principal Executive Office)
2004-12-29 2018-11-02 Address ONE INTERNATIONAL BLVD, SUITE 350, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2004-12-29 2007-09-19 Address ONE INTERNATIONAL BLVD, SUITE 350, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181102006666 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006572 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110007325 2014-11-10 BIENNIAL STATEMENT 2014-11-01
140624000765 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
101124002079 2010-11-24 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State