Name: | THOMAS RISK MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4115344 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 725 ROOKERY WAY, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 725 ROOKERY WAY, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-30 | 2023-07-11 | Address | 725 ROOKERY WAY, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2011-07-06 | 2023-07-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-07-06 | 2013-08-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711000616 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
191125002010 | 2019-11-25 | BIENNIAL STATEMENT | 2019-07-01 |
130830002226 | 2013-08-30 | BIENNIAL STATEMENT | 2013-07-01 |
110706000893 | 2011-07-06 | ARTICLES OF ORGANIZATION | 2011-07-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State