COMPENSATION RISK MANAGERS, LLC

Name: | COMPENSATION RISK MANAGERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 22 Feb 2017 |
Entity Number: | 2382530 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2515 SOUTH ROAD, P.O. BOX 1999, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2515 SOUTH ROAD, P.O. BOX 1999, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-16 | 2009-09-25 | Address | 112 DELAFIELD ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2001-05-30 | 2003-05-16 | Address | 4 JEFFERSON PLAZA, STE 201, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1999-05-26 | 2001-05-30 | Address | 19 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170222000434 | 2017-02-22 | ARTICLES OF DISSOLUTION | 2017-02-22 |
090925000178 | 2009-09-25 | CERTIFICATE OF CHANGE | 2009-09-25 |
070625002240 | 2007-06-25 | BIENNIAL STATEMENT | 2007-05-01 |
050511002544 | 2005-05-11 | BIENNIAL STATEMENT | 2005-05-01 |
030516002031 | 2003-05-16 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State