Name: | RISK MANAGEMENT STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3182075 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | PO BOX 1303, 5 SERGENT STREET, UNIT 2, STOCKBRIDGE, MA, United States, 01262 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MAY | Chief Executive Officer | PO BOX 1303, 5 SERGENT STREET, UNIT 2, STOCKBRIDGE, MA, United States, 01262 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-26 | 2011-04-08 | Address | 26 BAYVIEW AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2011-04-08 | Address | 26 BAYVIEW AVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2007-06-18 | Address | 26 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40926 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2136500 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
110408002035 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
070618000136 | 2007-06-18 | CERTIFICATE OF CHANGE | 2007-06-18 |
070426002977 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
050325000024 | 2005-03-25 | CERTIFICATE OF INCORPORATION | 2005-03-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State