Search icon

RECTOR MANAGEMENT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
RICHARD BROWNE DOS Process Agent 630 LAKE AVENUE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
RICHARD BROWNE Chief Executive Officer 630 LAKE AVENUE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
1212624
State:
CONNECTICUT

History

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)

Filings

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