Name: | FLEET RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039515 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2485 DEMERE RD, SUITE 100, ST. SIMONS ISLAND, GA, United States, 31522 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT G. FULLER | Chief Executive Officer | 2485 DEMERE RD, SUITE 100, ST. SIMONS ISLAND, GA, United States, 31522 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2016-11-29 | Address | 70 GRUBER LANE SUITE 114, ST. SIMONS ISLAND, GA, 31522, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2016-11-29 | Address | 70 GRUBER LANE SUITE 114, ST. SIMONS ISLAND, GA, 31522, USA (Type of address: Principal Executive Office) |
2011-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-07 | 2011-06-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170109006480 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
161129002009 | 2016-11-29 | BIENNIAL STATEMENT | 2015-01-01 |
130123006102 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110610000526 | 2011-06-10 | CERTIFICATE OF CHANGE | 2011-06-10 |
110107000069 | 2011-01-07 | APPLICATION OF AUTHORITY | 2011-01-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State