Name: | RECTOR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1987 (38 years ago) |
Entity Number: | 1218204 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 630 LAKE AVENUE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BROWNE | DOS Process Agent | 630 LAKE AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
RICHARD BROWNE | Chief Executive Officer | 630 LAKE AVENUE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-16 | 2020-12-08 | Address | 1 MARIA LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2020-12-08 | Address | ONE MARIA LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2004-01-06 | 2007-11-20 | Address | ONE MARIA LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2013-12-16 | Address | PO BOX 103, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2007-11-20 | Address | ONE MARIA LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208061116 | 2020-12-08 | BIENNIAL STATEMENT | 2019-11-01 |
131216002116 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
111116002903 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091116002188 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071120002207 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State