Name: | FIREMAN'S FUND RISK MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1973 (52 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 254937 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | California |
Address: | 2 WORLD TRADE CENTER, SUITE 4848, NEW YORK, NY, United States, 10048 |
Principal Address: | CORP. SECTY'S OFFICE, 777 SAN MARIN DRIVE, NOVATO, CA, United States, 94998 |
Name | Role | Address |
---|---|---|
PAUL G. JAZOWSKI FIREMAN'S FUND INSURANCE COMPANIES | DOS Process Agent | 2 WORLD TRADE CENTER, SUITE 4848, NEW YORK, NY, United States, 10048 |
Name | Role | Address |
---|---|---|
PAUL G. JAZOWSKI C/O FIREMAN'S FUND INSURANCE COMPANIES | Agent | 2 WORLD TRADE CENTER, SUITE 4848, NEW YORK, NY, 10048 |
Name | Role | Address |
---|---|---|
JEFFREY H POST | Chief Executive Officer | 777 SAN MARIN DRIVE, NOVATO, CA, United States, 94998 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-10 | 2001-08-03 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Registered Agent) |
1993-08-25 | 2001-02-28 | Address | 777 SAN MARIN DRIVE, NOVATO, CA, 94998, USA (Type of address: Chief Executive Officer) |
1990-09-07 | 2001-08-03 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1990-03-09 | 1998-09-10 | Address | 110 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1975-08-01 | 1990-03-09 | Address | 110 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1975-04-04 | 1980-11-07 | Name | FALCON CUSTOMER SERVICES, INC. |
1973-02-26 | 1975-04-04 | Name | FIREMAN'S FUND AMERICAN LOSS CONTROL COMPANY |
1973-02-26 | 1975-08-01 | Address | 110 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1973-02-26 | 1990-09-07 | Address | 110 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139215 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
010803000161 | 2001-08-03 | CERTIFICATE OF CHANGE | 2001-08-03 |
010228002711 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
C283877-1 | 2000-01-24 | ASSUMED NAME CORP AMENDMENT | 2000-01-24 |
990222002247 | 1999-02-22 | BIENNIAL STATEMENT | 1999-02-01 |
980910000716 | 1998-09-10 | CERTIFICATE OF CHANGE | 1998-09-10 |
C259791-2 | 1998-05-07 | ASSUMED NAME CORP INITIAL FILING | 1998-05-07 |
970306002012 | 1997-03-06 | BIENNIAL STATEMENT | 1997-02-01 |
940216002283 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930825002580 | 1993-08-25 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State