Name: | ASG RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2007 (18 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 3536893 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | TWO MONUMENT SQUARE, PORTLAND, ME, United States, 04101 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER C. PARENT | Chief Executive Officer | TWO MONUMENT SQUARE, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2023-06-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-01 | 2023-06-07 | Address | TWO MONUMENT SQUARE, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2018-10-12 | Address | TWO MONUMENT SQUARE, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
2009-06-09 | 2015-06-01 | Address | PO BOX 4513, PORTLAND, ME, 04112, USA (Type of address: Chief Executive Officer) |
2009-06-09 | 2015-06-01 | Address | TWO MONUMENT SQUARE, SUITE 520, PORTLAND, ME, 04101, USA (Type of address: Principal Executive Office) |
2007-06-27 | 2015-06-01 | Address | P.O. BOX 4513, PORTLAND, ME, 04112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004651 | 2023-06-07 | CERTIFICATE OF TERMINATION | 2023-06-07 |
190606060232 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181012000490 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
170615006012 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150601006192 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006105 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110707003040 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090609002758 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State