Search icon

IRM OF MISSOURI

Company Details

Name: IRM OF MISSOURI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (20 years ago)
Entity Number: 3103612
ZIP code: 10005
County: New York
Place of Formation: Illinois
Foreign Legal Name: INSURANCE RISK MANAGERS OF MISSOURI, INC.
Fictitious Name: IRM OF MISSOURI
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 425 N NEW BALLAS RD STE 175, ST LOUIS, MD, United States, 63141

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK E MCALEENAN Chief Executive Officer 425 N NEW BALLAS RD STE 175, ST LOUIS, MD, United States, 63141

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2012-10-29 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-01 2008-08-25 Address 425 N NEW BALLAS RD STE 175, ST LOUIS, MD, 63147, 6814, USA (Type of address: Chief Executive Officer)
2006-09-01 2008-08-25 Address 425 N NEW BALLAS RD STE 175, ST LOUIS, MD, 63147, 6814, USA (Type of address: Principal Executive Office)
2006-04-19 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-09-20 2006-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-20 2006-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-89947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121029002211 2012-10-29 BIENNIAL STATEMENT 2012-09-01
120830002272 2012-08-30 BIENNIAL STATEMENT 2010-09-01
120605000915 2012-06-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-06-05
DP-1973301 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080825002718 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060901002401 2006-09-01 BIENNIAL STATEMENT 2006-09-01
060419000138 2006-04-19 CERTIFICATE OF CHANGE 2006-04-19
040920000041 2004-09-20 APPLICATION OF AUTHORITY 2004-09-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State