Search icon

ALL RISK MANAGEMENT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL RISK MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1970 (55 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 292847
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O KATY INDUSTRIES, INC., 765 STRAITS TPKE, STE. 2000, MIDDLEBURY, CT, United States, 06762
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK P. INGEBRITSON Chief Executive Officer 765 STRAITS TPKE, STE. 2000, MIDDLEBURY, CT, United States, 06762

Links between entities

Type:
Headquarter of
Company Number:
103518
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-858-391
State:
Alabama
Type:
Headquarter of
Company Number:
6b8c5092-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0078465
State:
KENTUCKY
Type:
Headquarter of
Company Number:
825922
State:
FLORIDA
Type:
Headquarter of
Company Number:
000019892
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0001515
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0109223
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
178402
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_49826362
State:
ILLINOIS

History

Start date End date Type Value
2001-04-03 2003-02-24 Address 6300 S SYRACUSE WAY, 300, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-02-24 Address 6300 S SYRACUSE WAY, 300, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)
1999-02-26 2001-04-03 Address 6300 S. SYRACUSE WY, #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer)
1999-02-26 2001-04-03 Address 6300 S. SYRACUSE WY, #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office)
1999-02-26 2001-04-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031223000796 2003-12-23 CERTIFICATE OF MERGER 2003-12-31
030224002726 2003-02-24 BIENNIAL STATEMENT 2002-07-01
010403002637 2001-04-03 BIENNIAL STATEMENT 2000-07-01
C299935-2 2001-03-14 ASSUMED NAME CORP INITIAL FILING 2001-03-14
990226002247 1999-02-26 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State