Name: | RISK REDUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4078215 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-06 | 2021-07-13 | Address | 520 WHITE PLAINS ROAD, 2ND FLOOR, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2011-04-06 | 2017-04-06 | Address | 1 EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426004379 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210713002364 | 2021-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-13 |
210406060197 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190403060905 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170406007128 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
130405006082 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
120417000179 | 2012-04-17 | CERTIFICATE OF PUBLICATION | 2012-04-17 |
110406001043 | 2011-04-06 | ARTICLES OF ORGANIZATION | 2011-04-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State