Name: | RISK SPECIALISTS COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1973 (52 years ago) |
Date of dissolution: | 10 Jul 2009 |
Entity Number: | 264474 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, United States, 10270 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RISK SPECIALISTS COMPANY OF NEW YORK, INC., CONNECTICUT | 0894114 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW F POWER | Chief Executive Officer | 100 SUMMER STREET, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 2009-07-09 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2001-06-27 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1993-04-06 | 2009-07-09 | Address | 200 STATE STREET, BOSTON, MA, 02105, USA (Type of address: Chief Executive Officer) |
1987-03-06 | 1993-04-06 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-26 | 1987-03-06 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-01-07 | 1984-11-26 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1973-06-25 | 1981-01-07 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090710000681 | 2009-07-10 | CERTIFICATE OF MERGER | 2009-07-10 |
090709002245 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
030701002157 | 2003-07-01 | BIENNIAL STATEMENT | 2003-06-01 |
010627002515 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
C269525-2 | 1999-01-26 | ASSUMED NAME CORP INITIAL FILING | 1999-01-26 |
930723002436 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
930406002138 | 1993-04-06 | BIENNIAL STATEMENT | 1992-06-01 |
B481671-4 | 1987-04-09 | CERTIFICATE OF AMENDMENT | 1987-04-09 |
B466247-2 | 1987-03-06 | CERTIFICATE OF AMENDMENT | 1987-03-06 |
B164781-2 | 1984-11-26 | CERTIFICATE OF AMENDMENT | 1984-11-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State