JAMISON SPECIAL RISK, INC.

Name: | JAMISON SPECIAL RISK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4062527 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 COMMERCE DR. SUITE 200, CRANFORD, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SEAN M. PATTWELL | Chief Executive Officer | 20 COMMERCE DR. SUITE 200, CRANFORD, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2015-03-04 | Address | 100 EXECUTIVE DR. SUITE 200, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2015-03-04 | Address | 100 EXECUTIVE DR. SUITE 200, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
2011-03-03 | 2013-07-02 | Address | C/O JAMISON SPECIAL RISK, INC., 100 EXECUTIVE DR. SUITE 200, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218302 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150304006028 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130702000901 | 2013-07-02 | CERTIFICATE OF CHANGE | 2013-07-02 |
130306006086 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110303000336 | 2011-03-03 | APPLICATION OF AUTHORITY | 2011-03-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State