Name: | RISK MANAGEMENT PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2012 (13 years ago) |
Date of dissolution: | 19 Nov 2021 |
Branch of: | RISK MANAGEMENT PARTNERS INC., Connecticut (Company Number 1072415) |
Entity Number: | 4280112 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 38a grove street, ste 203, RIDGEFIELD, CT, United States, 06877 |
Principal Address: | 27 N BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 38a grove street, ste 203, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
VINCENT J BATYR | Chief Executive Officer | 27 N BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2022-10-07 | Address | 27 N BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2014-09-12 | 2022-10-07 | Address | 27 N BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2012-08-07 | Name | RISK MANAGEMENT ADVISORS INC |
2012-08-07 | 2012-12-13 | Name | RISK MANAGEMENT ADVISORS INC |
2012-08-07 | 2020-08-11 | Address | 27 N BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221007000038 | 2021-11-19 | SURRENDER OF AUTHORITY | 2021-11-19 |
200811060584 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180815006062 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160802006947 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140912006251 | 2014-09-12 | BIENNIAL STATEMENT | 2014-08-01 |
121213000129 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
120807000197 | 2012-08-07 | APPLICATION OF AUTHORITY | 2012-08-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State