ATOMIC RISK MANAGEMENT OF NEW YORK, INC.
Headquarter
| Name: | ATOMIC RISK MANAGEMENT OF NEW YORK, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 18 Mar 1997 (28 years ago) |
| Date of dissolution: | 04 Mar 2022 |
| Entity Number: | 2124182 |
| ZIP code: | 10004 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 90 BROAD ST, STE 1503, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| A.R.M. OF NY | DOS Process Agent | 90 BROAD ST, STE 1503, NEW YORK, NY, United States, 10004 |
| Name | Role | Address |
|---|---|---|
| RICHARD M. GATES, ESQ. | Agent | 364 WILLIS AVENUE, MINEOLA, NY, 11501 |
| Name | Role | Address |
|---|---|---|
| DAVID HARRIS | Chief Executive Officer | RUSSELL WEINSTEIN, 90 BROAD ST, STE 1503, NEW YORK, NY, United States, 10004 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2007-06-01 | 2022-07-12 | Address | 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
| 2006-05-04 | 2022-07-12 | Address | RUSSELL WEINSTEIN, 90 BROAD ST, STE 1503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
| 2005-06-07 | 2022-07-12 | Address | 90 BROAD ST, STE 1503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
| 2005-06-07 | 2006-05-04 | Address | 90 BROAD ST, STE 1503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
| 2005-06-07 | 2006-05-04 | Address | 90 BROAD ST, STE 1503, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 220712003576 | 2022-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-04 |
| 110324002303 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
| 090224003110 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
| 070601000313 | 2007-06-01 | CERTIFICATE OF CHANGE | 2007-06-01 |
| 070328002882 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State