Search icon

BAILEY SPECIAL RISKS, INC.

Company Details

Name: BAILEY SPECIAL RISKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484354
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Principal Address: 105 BLUEGRASS COMMONS BLVD, SUITE C, HENDERSONVILLE, TN, United States, 37075
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICKIE K HARMON Chief Executive Officer 105 BLUEGRASS COMMONS BLVD, SUITE C, HENDERSONVILLE, TN, United States, 37075

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 105 BLUEGRASS COMMONS BLVD, SUITE C, HENDERSONVILLE, TN, 37075, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-23 2021-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-23 2023-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-02 2023-03-20 Address 105 BLUEGRASS COMMONS BLVD, SUITE C, HENDERSONVILLE, TN, 37075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320002339 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210305061293 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190307060672 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170823000753 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
170302006779 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State