Name: | CONTROL RISKS GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2000 (24 years ago) |
Entity Number: | 2564086 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONTROL RISKS GROUP, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-23 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-28 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-17 | 2010-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000922 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230823000543 | 2023-08-23 | BIENNIAL STATEMENT | 2022-10-01 |
220808002489 | 2022-08-08 | BIENNIAL STATEMENT | 2020-10-01 |
SR-32094 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32093 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001008021 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161031006130 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141017006143 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121210006766 | 2012-12-10 | BIENNIAL STATEMENT | 2012-10-01 |
101028002672 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State