Name: | PROCURED RISK SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2008 (17 years ago) |
Entity Number: | 3658196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-27 | 2012-03-30 | Address | 41 MADISON AVE 41ST FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-04-14 | 2010-04-27 | Address | 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003720 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220412002039 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200409060591 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006295 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160408006175 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140421006294 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
130621000416 | 2013-06-21 | CERTIFICATE OF AMENDMENT | 2013-06-21 |
130131006142 | 2013-01-31 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State