Name: | RISK IO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4032469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 560 MISSION STREET, SUITE 230, SAN FRANCICO, CA, United States, 94598 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARIM TOUBBA | Chief Executive Officer | 560 MISSION STREET, SUITE 230, SAN FRANCISCO, CA, United States, 94598 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218124 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
151208006377 | 2015-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121024000722 | 2012-10-24 | CERTIFICATE OF AMENDMENT | 2012-10-24 |
101220000069 | 2010-12-20 | APPLICATION OF AUTHORITY | 2010-12-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State