Name: | RISK ECONOMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1999 (26 years ago) |
Entity Number: | 2395474 |
ZIP code: | 10547 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 76, MOHEGAN LAKE, NY, United States, 10547 |
Principal Address: | Risk Economics, Inc., 3 Columbus Circle, 15th Floor, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID K.A. MORDECAI | Chief Executive Officer | PO BOX 76, MOHEGAN LAKE, NY, United States, 10547 |
Name | Role | Address |
---|---|---|
RISK ECONOMICS, INC. | DOS Process Agent | PO BOX 76, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | PO BOX 76, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 1113 YORK AVENUE, SUITE 20E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2023-07-01 | Address | PO BOX 76, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
1999-07-06 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-06 | 2011-03-29 | Address | C/O IRA CHECKLA JOHN HUGHES, LAW FIRM, 421 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000832 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220516001004 | 2022-05-16 | BIENNIAL STATEMENT | 2021-07-01 |
110329000928 | 2011-03-29 | CERTIFICATE OF CHANGE | 2011-03-29 |
110301000602 | 2011-03-01 | CERTIFICATE OF AMENDMENT | 2011-03-01 |
990706000646 | 1999-07-06 | CERTIFICATE OF INCORPORATION | 1999-07-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State