Name: | KRAUS-ANDERSON RISK MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2001 (24 years ago) |
Branch of: | KRAUS-ANDERSON RISK MANAGEMENT SERVICES, INC., Minnesota (Company Number 75fc6aef-a7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2648134 |
ZIP code: | 55404 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | ATTN: Legal Department, 501 South 8th Street, Minneapolis, MN, United States, 55404 |
Principal Address: | 501 South 8th Street, Minneapolis, MN, United States, 55404 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRUCE W. ENGELSMA | Chief Executive Officer | 501 SOUTH 8TH STREET, MINNEAPOLIS, MN, United States, 55404 |
Name | Role | Address |
---|---|---|
KRAUS-ANDERSON RISK MANAGEMENT SERVICES, INC. | DOS Process Agent | ATTN: Legal Department, 501 South 8th Street, Minneapolis, MN, United States, 55404 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 501 SOUTH 8TH STREET, MINNEAPOLIS, MN, 55404, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-08 | 2023-06-08 | Address | 501 SOUTH 8TH STREET, MINNEAPOLIS, MN, 55404, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-05-06 | Address | 501 SOUTH 8TH STREET, MINNEAPOLIS, MN, 55404, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-05-06 | Address | ATTN: Legal Department, 501 South 8th Street, Minneapolis, MN, 55404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000482 | 2025-05-05 | SURRENDER OF AUTHORITY | 2025-05-05 |
230608003497 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210601061843 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060852 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170602007332 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State