Search icon

FLEET RISK MANAGEMENT, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT G. FULLER Chief Executive Officer 2485 DEMERE RD, SUITE 100, ST. SIMONS ISLAND, GA, United States, 31522

History

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)

Filings

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