Search icon

RISK MANAGEMENT STRATEGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MAY Chief Executive Officer PO BOX 1303, 5 SERGENT STREET, UNIT 2, STOCKBRIDGE, MA, United States, 01262

History

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)

Filings

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