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 |
NAICS
524126 Direct Property and Casualty Insurance CarriersThis 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
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 |
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 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 |
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