Name: | SPECIAL RISK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2000 (24 years ago) |
Date of dissolution: | 14 Oct 2020 |
Entity Number: | 2565798 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1400 FRONT AVENUE, SUITE 200, LUTHERVILLE, MD, United States, 21093 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT THOMAS WEBB | Chief Executive Officer | 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-30 | 2014-10-02 | Address | 6300 OLSON MEMORIAL HWY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2008-10-30 | Address | 6300 OLSON MEMORIAL HWY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer) |
2004-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-01 | 2004-11-30 | Address | 1400 FRONT AVE, STE 200, LUTHERVILLE, MD, 21093, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2004-04-13 | Address | 1400 FRONT AVE, STE 200, LUTHERVILLE, MD, 21093, USA (Type of address: Service of Process) |
2002-11-01 | 2014-10-02 | Address | 1400 FRONT AVE, STE 200, LUTHERVILLE, MD, 21093, USA (Type of address: Principal Executive Office) |
2000-10-23 | 2002-11-01 | Address | 1400 FRONT AVENUE, SUITE 200, LUTHERVILLE, MD, 21093, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014000481 | 2020-10-14 | CERTIFICATE OF TERMINATION | 2020-10-14 |
SR-32113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141002006972 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121011002257 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
081030002503 | 2008-10-30 | BIENNIAL STATEMENT | 2008-10-01 |
061018002124 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041130002215 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
040413000469 | 2004-04-13 | CERTIFICATE OF CHANGE | 2004-04-13 |
021101002064 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State