Search icon

GLOBAL RISK ALTERNATIVES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL RISK ALTERNATIVES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 May 2016
Business ALEI: 1206976
Annual report due: 31 Mar 2022
Business address: 800 Westchester Ave Ste. N641, Rye Brook, NY, 10573, United States
Mailing address: 800 Westchester Ave Ste. N641, ste n641, Rye Brook, NY, United States, 10573
Place of Formation: CONNECTICUT
E-Mail: CTNY9@LIVE.COM

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DENISE FULLERTON Officer 800 Westchester Ave Ste. N641, Rye Brook, NY, 10573, United States 800 Westchester Ave, STE N641, Rye Brook, NY, 10573-1354, United States
Raymond Fullerton Officer 800 Westchester Ave Ste. N641, Rye Brook, NY, 10573, United States 166 ROBERT ST, BRIDEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Residence address
GYSELL MORALES Agent 52 CHESTNUT ST, BRIDGEPORT, CT, 06604, United States 52 CHESTNUT ST, BRIDGEPORT, CT, 06604, United States 44 Suggetts Ln, Bridgeport, CT, 06607-2207, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012784468 2024-10-04 2024-10-04 Reinstatement Certificate of Reinstatement -
BF-0012701767 2024-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012619193 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009792831 2023-07-03 - Annual Report Annual Report -
0007219560 2021-03-11 2021-03-11 Interim Notice Interim Notice -
0007217345 2021-03-10 2021-03-10 Interim Notice Interim Notice -
0007209899 2021-03-08 2021-03-08 Interim Notice Interim Notice -
0006944813 2020-07-13 2020-07-13 Interim Notice Interim Notice -
0006944816 2020-07-13 2020-07-13 Change of Business Address Business Address Change -
0006936859 2020-06-30 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information