Name: | AFFILIATED RISK CONTROL ADMINISTRATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1976 (49 years ago) |
Entity Number: | 397519 |
ZIP code: | 10021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 CUTTERMILL RD, GREAT NECK, NY, United States, 10021 |
Principal Address: | 600 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TASHLIK, FREUTZER & CRANDELL PC | DOS Process Agent | 40 CUTTERMILL RD, GREAT NECK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ERIC L PLOENR, ESQ. DIRECTOR | Chief Executive Officer | 600 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2014-08-18 | Address | 600 THIRD AVE 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2014-08-18 | Address | 600 THIRD AVE 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2012-10-05 | Address | 600 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2012-10-05 | Address | 220 EAST 42ND ST, SUITE 502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-20 | 2012-10-05 | Address | 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818002074 | 2014-08-18 | BIENNIAL STATEMENT | 2014-04-01 |
121005002330 | 2012-10-05 | BIENNIAL STATEMENT | 2012-04-01 |
20080225083 | 2008-02-25 | ASSUMED NAME LLC INITIAL FILING | 2008-02-25 |
000044007261 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921120002193 | 1992-11-20 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State