Search icon

FIRST RISK ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST RISK ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392120
ZIP code: 18901
County: New York
Place of Formation: Pennsylvania
Address: 67 WEST COURT STREET, DOYLESTOWN, PA, United States, 18901
Principal Address: 680 Blair Mill Road, Horsham, PA, United States, 19044

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
REBECCA BURNS BAUSCH Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 WEST COURT STREET, DOYLESTOWN, PA, United States, 18901

History

Start date End date Type Value
2025-06-03 2025-06-03 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 600 OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 67 WEST COURT STREET, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-03 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603005682 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230601000567 2023-06-01 BIENNIAL STATEMENT 2023-06-01
SR-29373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130815002376 2013-08-15 BIENNIAL STATEMENT 2013-06-01
110624002571 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State