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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK E MCALEENAN | Chief Executive Officer | 425 N NEW BALLAS RD STE 175, ST LOUIS, MD, United States, 63141 |
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) |
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