Name: | OPTISURE RISK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2006 (19 years ago) |
Entity Number: | 3417488 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 STARK STREET, MANCHESTER, NH, United States, 03101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER R MILNES | Chief Executive Officer | 40 STARK STREET, MANCHESTER, NH, United States, 03101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2025-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-03 | 2025-04-30 | Address | 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2014-09-16 | 2018-07-03 | Address | 25 MELVILLE PARK ROAD, SUITE 260, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2014-09-16 | 2018-07-03 | Address | 25 MELVILLE PARK ROAD, SUITE 260, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026984 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
220901003237 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201229000082 | 2020-12-29 | CERTIFICATE OF AMENDMENT | 2020-12-29 |
200903060844 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009576 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State