Name: | VERSAR RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1981 (44 years ago) |
Date of dissolution: | 26 Feb 2013 |
Entity Number: | 710732 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 6850 VERSAR CENTER, SPRINGFIELD, VA, United States, 22151 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY L OTTEN | Chief Executive Officer | 6850 VERSAR CENTER, SPRINGFIELD, VA, United States, 22151 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-27 | 2011-07-13 | Address | 6850 VERSAR CENTER, SPRINGFIELD, VA, 22151, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2011-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2011-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 1999-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-04 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226000870 | 2013-02-26 | CERTIFICATE OF MERGER | 2013-02-26 |
110713002100 | 2011-07-13 | BIENNIAL STATEMENT | 2011-07-01 |
110124000073 | 2011-01-24 | CERTIFICATE OF CHANGE | 2011-01-24 |
090722002192 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070731002665 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State