Name: | INSURANCE RISK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2018 (7 years ago) |
Date of dissolution: | 19 Feb 2025 |
Branch of: | INSURANCE RISK SERVICES, INC., Florida (Company Number J64297) |
Entity Number: | 5337067 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 801 International Parkway, Suite 500, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOSE BRIDGES | Chief Executive Officer | 6015 RESOURCE LN, LAKEWOOD RANCH, FL, United States, 34202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 6015 RESOURCE LN, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 104 S PARK AVENUE, SANFORD, FL, 32771, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2025-02-20 | Address | 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 104 S PARK AVENUE, SANFORD, FL, 32771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000718 | 2025-02-19 | CERTIFICATE OF TERMINATION | 2025-02-19 |
240531003679 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
230907003916 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
220513002439 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
200514060567 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State