Name: | CAPITOL RISK CONCEPTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1976 (49 years ago) |
Date of dissolution: | 14 Jun 2018 |
Entity Number: | 396545 |
ZIP code: | 10589 |
County: | New York |
Place of Formation: | New York |
Address: | 582 HERITAGE HILLS, UNIT E, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. KEANE, JR | Chief Executive Officer | 582 HERITAGE HILLS, UNIT E, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
CAPITOL RISK CONCEPTS, LTD. | DOS Process Agent | 582 HERITAGE HILLS, UNIT E, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2016-04-04 | Address | ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2016-04-04 | Address | ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2016-04-04 | Address | ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1976-04-07 | 2006-11-09 | Address | 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000597 | 2018-06-14 | CERTIFICATE OF DISSOLUTION | 2018-06-14 |
160404007281 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006308 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120521002320 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100429002338 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State