Name: | NORTH AMERICAN RISK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1996 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2088401 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O CLARENDON INSURANCE GROUP, 1177 AVE OF THE AMERICAS 45 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH S LABELL | DOS Process Agent | C/O CLARENDON INSURANCE GROUP, 1177 AVE OF THE AMERICAS 45 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RALPH MILO | Chief Executive Officer | C/O CLARENDON INSURANCE GROUP, 1177 AVE OF THE AMERICAS 45 FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-29 | 1998-11-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517641 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
001102002106 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
981117002452 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961129000079 | 1996-11-29 | APPLICATION OF AUTHORITY | 1996-11-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State