-
Home Page
›
-
Counties
›
-
Erie
›
-
14202
›
-
RISK TRANSFER INC.
Company Details
Name: |
RISK TRANSFER INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Dec 1981 (43 years ago)
|
Date of dissolution: |
26 Oct 1989 |
Entity Number: |
670768 |
ZIP code: |
14202
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
|
History
Start date |
End date |
Type |
Value |
1981-12-23
|
1985-05-10
|
Address
|
1424 STATLER BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C069309-4
|
1989-10-26
|
CERTIFICATE OF DISSOLUTION
|
1989-10-26
|
B225011-3
|
1985-05-10
|
CERTIFICATE OF AMENDMENT
|
1985-05-10
|
A826407-4
|
1981-12-23
|
CERTIFICATE OF INCORPORATION
|
1981-12-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0301162
|
Other Contract Actions
|
2003-02-21
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-02-21
|
Termination Date |
2003-08-29
|
Date Issue Joined |
2003-05-08
|
Pretrial Conference Date |
2003-05-23
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
ALEMAC INSURANCE
|
Role |
Plaintiff
|
|
Name |
RISK TRANSFER INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State