Name: | NORTH RISK PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2016 (8 years ago) |
Branch of: | NORTH RISK PARTNERS, LLC, Minnesota (Company Number 4cbc52fa-bf2d-e211-bc43-001ec94ffe7f) |
Entity Number: | 5056155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORTH RISK PARTNERS, LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-30 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-21 | 2018-08-30 | Address | 622 ROOSEVELT RD SUITE 240, ST. CLOUD, MN, 56301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001487 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221206000085 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201215060395 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77349 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77348 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008333 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180830000009 | 2018-08-30 | CERTIFICATE OF CHANGE | 2018-08-30 |
161221000551 | 2016-12-21 | APPLICATION OF AUTHORITY | 2016-12-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State