Name: | SALEM RISK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1979 (46 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 578590 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | FRANK E. LINDE, 10 BANK STREET / SUITE 550, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANK E. LINDE | Chief Executive Officer | 10 BANK STREET / SUITE 550, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-14 | 2007-08-16 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-14 | 2007-08-16 | Address | FRANK E LINDE, 10 BANK STREET SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2003-08-14 | 2007-08-16 | Address | 10 BANK STREET SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2003-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191015040 | 2019-10-15 | ASSUMED NAME LLC INITIAL FILING | 2019-10-15 |
SR-9463 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102000145 | 2018-01-02 | CERTIFICATE OF TERMINATION | 2018-01-02 |
170801007464 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State