Search icon

RISK FIRST INC

Company Details

Name: RISK FIRST INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2010 (14 years ago)
Entity Number: 4029539
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 7 World Trade Center, 250 Greenwich Street, New York, NY, United States, 10007

Agent

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

DOS Process Agent

Name Role Address
RISK FIRST INC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDY FREPP Chief Executive Officer 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
273903531
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-06 2024-12-11 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-04-06 2020-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-16 2020-04-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004738 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221216000202 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201202061195 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200406061604 2020-04-06 BIENNIAL STATEMENT 2018-12-01
200316000928 2020-03-16 CERTIFICATE OF CHANGE 2020-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State