Name: | Atlantic Risk Specialists, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Mar 2006 (19 years ago) |
Branch of: | Atlantic Risk Specialists, Inc., NEW YORK (Company Number 2087607) |
Business ID: | 889360 |
State of Incorporation: | NEW YORK |
Principal Office Address: | One International BoulevardMahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Lull, Robert Gregory | Treasurer | One International Boulevard, Mahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Maier, Laurence | Director | One International Boulevard, Mahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Gerson, Carl A. | Secretary | One International Boulevard, Mahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Weinraub, Mark Brian | Vice President | One International Boulevard, Mahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Kessler, Marjorie | President | One International Boulevard, Mahwah, NJ 07430 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2015-02-24 | Agent Resignation For Paine, Robert H |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-10-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2009-07-17 | Amendment |
Annual Report | Filed | 2009-04-20 | Annual Report |
Annual Report | Filed | 2008-04-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-01-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2007-06-20 | Amendment |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State