Search icon

WALDORF RISK SOLUTIONS, LLC

Headquarter

Company Details

Name: WALDORF RISK SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719683
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1164181
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
87489F
State:
ALASKA
Type:
Headquarter of
Company Number:
10028043
State:
Alaska
Type:
Headquarter of
Company Number:
000-609-744
State:
Alabama
Type:
Headquarter of
Company Number:
988e6693-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0588906
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0719633
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0921702
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M04000002828
State:
FLORIDA
Type:
Headquarter of
Company Number:
000130055
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1174217
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_11341594
State:
ILLINOIS

History

Start date End date Type Value
2023-02-15 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-15 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-02 2023-02-15 Address 24 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2018-04-02 2023-02-15 Address 24 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2018-01-03 2018-04-02 Address 24 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000944 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230215000088 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
220106001148 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060454 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180402000572 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State