Search icon

CONTROL RISKS GROUP, L.L.C.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CONTROL RISKS GROUP, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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