Search icon

NORTH RISK PARTNERS, LLC

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NORTH RISK PARTNERS, LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

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)

Filings

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