Search icon

VERSAR RISK MANAGEMENT, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY L OTTEN Chief Executive Officer 6850 VERSAR CENTER, SPRINGFIELD, VA, United States, 22151

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0181308
State:
CONNECTICUT

History

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)

Filings

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