Search icon

KRAUS-ANDERSON RISK MANAGEMENT SERVICES, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRUCE W. ENGELSMA Chief Executive Officer 501 SOUTH 8TH STREET, MINNEAPOLIS, MN, United States, 55404

DOS Process Agent

Name Role Address
KRAUS-ANDERSON RISK MANAGEMENT SERVICES, INC. DOS Process Agent ATTN: Legal Department, 501 South 8th Street, Minneapolis, MN, United States, 55404

History

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)

Filings

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