Name: | WRIGHT RISK MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2008 (16 years ago) |
Entity Number: | 3727003 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-16 | 2020-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-16 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2019-12-16 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-12 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2014-06-12 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-08-24 | 2014-06-12 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-30 | 2012-08-24 | Address | 333 EARLE OVINGTON BLVD., STE. 505, UNIONDALE, NY, 11553, 3624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001397 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220914000820 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200908061463 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
191216000251 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
SR-50847 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904008132 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007404 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006932 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
140612000695 | 2014-06-12 | CERTIFICATE OF CHANGE | 2014-06-12 |
120904006032 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State