Name: | EXTREME BEHAVIORAL RISK MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2002 (23 years ago) |
Entity Number: | 2747852 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EXTREME BEHAVIORAL RISK MANAGEMENT, LLC | DOS Process Agent | 345 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-20 | 2008-03-18 | Address | ATTN IRA MACHOWSKY, 315 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-09-28 | 2006-10-20 | Address | ATT: CATHY J. FRANKEL, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2002-03-27 | 2005-09-28 | Address | C/O MOSES & SINGER LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080318002556 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
061020002320 | 2006-10-20 | BIENNIAL STATEMENT | 2006-03-01 |
050928000617 | 2005-09-28 | CERTIFICATE OF CHANGE | 2005-09-28 |
040331002242 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020717000673 | 2002-07-17 | AFFIDAVIT OF PUBLICATION | 2002-07-17 |
020717000667 | 2002-07-17 | AFFIDAVIT OF PUBLICATION | 2002-07-17 |
020327000486 | 2002-03-27 | APPLICATION OF AUTHORITY | 2002-03-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State