Name: | ART RISK, FINANCIAL & INSURANCE SOLUTIONS AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4370215 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ART RISK, FINANCIAL & INSURANCE SOLUTIONS, INC. |
Fictitious Name: | ART RISK, FINANCIAL & INSURANCE SOLUTIONS AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25020 AVE STANFORD, STE 110, VALENCIA, CA, United States, 91355 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VIRGINIA HART | Chief Executive Officer | 25020 AVE STANFORD, STE 110, VALENCIA, CA, United States, 91355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2023-03-15 | Address | 25020 AVE STANFORD, STE 110, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-03-15 | Address | 25020 AVE STANFORD, STE 110, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-01 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-07 | 2021-03-03 | Address | 25020 W AVE STANFORD, SUITE 140, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2020-12-01 | Address | 25020 W AVE STANFORD,, SUITE 140, VALENCIA, CA, 91355, USA (Type of address: Service of Process) |
2013-03-06 | 2016-03-07 | Address | 25020 W. AVE STANFORD 140, VALENCIA, CA, 91355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315003543 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210303060981 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
201201000221 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
190307060975 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170306007177 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
160413000980 | 2016-04-13 | CERTIFICATE OF CHANGE | 2016-04-13 |
160307006524 | 2016-03-07 | BIENNIAL STATEMENT | 2015-03-01 |
130306000961 | 2013-03-06 | APPLICATION OF AUTHORITY | 2013-03-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State