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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAGLE OVINGTON BLVD, STE 505, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
WILLIAM J FISHLINGER | Chief Executive Officer | 333 EAGLE OVINGTON BLVD, STE 505, UNIONDALE, NY, United States, 11553 |
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) |
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