Search icon

RSKCO CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RSKCO CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1984 (41 years ago)
Date of dissolution: 05 Nov 2001
Entity Number: 894508
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Principal Address: CNA PLAZA, CHICAGO, IL, United States, 60685
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT R. KULBICK Chief Executive Officer CNA PLAZA, CHICAGO, IL, United States, 60685

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-02-27 2000-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-02-27 2000-02-29 Address CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer)
1998-02-27 2000-02-29 Address CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office)
1995-08-31 2000-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-04-26 1998-02-27 Address ONE CONTINENTAL DRIVE, CRANBURY, NJ, 08570, 0001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
011105000092 2001-11-05 CERTIFICATE OF TERMINATION 2001-11-05
000229002719 2000-02-29 BIENNIAL STATEMENT 2000-02-01
000210000974 2000-02-10 CERTIFICATE OF CHANGE 2000-02-10
990923000154 1999-09-23 CERTIFICATE OF AMENDMENT 1999-09-23
980227002218 1998-02-27 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State