Search icon

ARICA'S ALL RISK INSURANCE SERVICES INC.

Company Details

Name: ARICA'S ALL RISK INSURANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4786834
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 207 Fairview Ave, Hudson, NY, United States, 12534
Principal Address: 207 Fairview Ave, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARICA COOPER Chief Executive Officer 207 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
ARICA'S ALL RISK INSURANCE SERVICES INC DOS Process Agent 207 Fairview Ave, Hudson, NY, United States, 12534

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 207 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 269 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 209 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-25 2025-02-03 Address 269 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2016-01-13 2025-02-03 Address 209 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2015-07-28 2016-01-13 Address PO BOX 406, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process)
2015-07-09 2015-07-28 Address 6 CHURCH STREET, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2015-07-09 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001150 2025-02-03 BIENNIAL STATEMENT 2025-02-03
220509001108 2022-05-09 BIENNIAL STATEMENT 2021-07-01
180725002034 2018-07-25 BIENNIAL STATEMENT 2017-07-01
160113000826 2016-01-13 CERTIFICATE OF CHANGE 2016-01-13
150728000462 2015-07-28 CERTIFICATE OF CHANGE 2015-07-28
150709000267 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State