Search icon

WRIGHT RISK MANAGEMENT COMPANY, INC.

Headquarter

Company Details

Name: WRIGHT RISK MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1976 (49 years ago)
Date of dissolution: 30 Sep 2008
Entity Number: 409891
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 EAGLE OVINGTON BLVD, STE 505, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAGLE OVINGTON BLVD, STE 505, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
WILLIAM J FISHLINGER Chief Executive Officer 333 EAGLE OVINGTON BLVD, STE 505, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
e6188586-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0763973
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63771562
State:
ILLINOIS

History

Start date End date Type Value
2022-09-22 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2004-10-26 2006-09-13 Address 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2004-10-26 2006-09-13 Address 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2004-10-26 2006-09-13 Address 3333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-01-22 2004-10-26 Address 377 OAK ST, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20100922026 2010-09-22 ASSUMED NAME CORP INITIAL FILING 2010-09-22
080930000268 2008-09-30 CERTIFICATE OF MERGER 2008-09-30
080905002519 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060913002038 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041026002561 2004-10-26 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State