Name: | JARDINE RISK MANAGEMENT MIDWEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1979 (46 years ago) |
Date of dissolution: | 01 Aug 1996 |
Entity Number: | 563136 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 BUSH STREET, SUITE 500, SAN FRANCISCO, CA, United States, 94104 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONALD R. WEBER | Chief Executive Officer | 333 BUSH ST, SUITE 500, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1993-09-07 | Address | %JARDINE INSURANCE BROKERS INC, 333 BUSH ST, SUITE 500, SAN FRANCISCO, CA, 94104, 2878, USA (Type of address: Principal Executive Office) |
1987-03-30 | 1990-09-25 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-30 | 1990-09-25 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1981-05-06 | 1987-03-30 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1981-05-06 | 1987-03-30 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180720035 | 2018-07-20 | ASSUMED NAME CORP INITIAL FILING | 2018-07-20 |
960801000085 | 1996-08-01 | CERTIFICATE OF DISSOLUTION | 1996-08-01 |
930907002343 | 1993-09-07 | BIENNIAL STATEMENT | 1993-06-01 |
930301003063 | 1993-03-01 | BIENNIAL STATEMENT | 1992-06-01 |
900927000279 | 1990-09-27 | CERTIFICATE OF AMENDMENT | 1990-09-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State