Search icon

PROCURED RISK SOLUTIONS LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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