Search icon

RETAIL RISK MANAGEMENT SERVICES, INC.

Company Details

Name: RETAIL RISK MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (29 years ago)
Entity Number: 2088720
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: ATTN: MIKE MIRANDA, 240 MINEOLA BLVD, MINEOLA, NY, United States, 11501
Principal Address: 9 PEMBROKE DR, GLEN CLOVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRANDA SLONE SKLARIN VERVENIOTIS DOS Process Agent ATTN: MIKE MIRANDA, 240 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JAMES W BARBER Chief Executive Officer 16 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 16 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-12-15 2024-06-18 Address ATTN: ADAM KLEINBERG, 355 POST AVE / STE 201, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-01-12 2024-06-18 Address 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1999-01-20 2006-12-04 Address VANDERBILT DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240618000377 2024-06-18 BIENNIAL STATEMENT 2024-06-18
121211006756 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002003 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081201002950 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061204002926 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State