Name: | MEASURISK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 20 Oct 2021 |
Entity Number: | 2989313 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-02-20 | 2008-08-05 | Name | BEAR MEASURISK, LLC |
2003-12-16 | 2004-02-20 | Name | BSAM RISK SOLUTIONS LLC |
2003-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211021001950 | 2021-10-20 | CERTIFICATE OF TERMINATION | 2021-10-20 |
201229060044 | 2020-12-29 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38299 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38298 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180112006268 | 2018-01-12 | BIENNIAL STATEMENT | 2017-12-01 |
170511006356 | 2017-05-11 | BIENNIAL STATEMENT | 2015-12-01 |
131231006129 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120330002575 | 2012-03-30 | BIENNIAL STATEMENT | 2011-12-01 |
091201002104 | 2009-12-01 | BIENNIAL STATEMENT | 2009-12-01 |
080805000479 | 2008-08-05 | CERTIFICATE OF AMENDMENT | 2008-08-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State