Search icon

ROBERT A. FITZGERALD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT A. FITZGERALD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422980
ZIP code: 10602
County: Westchester
Place of Formation: New York
Address: P.O. Box 498, SUITE 1, White Plains, NY, United States, 10602
Principal Address: 83 CALVERT STREET, SUITE 1, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. FITZGERALD, P.C. DOS Process Agent P.O. Box 498, SUITE 1, White Plains, NY, United States, 10602

Chief Executive Officer

Name Role Address
ROBERT A FITZGERALD Chief Executive Officer 83 CALVERT STREET, SUITE 1, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 83 CALVERT STREET, SUITE 1, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2021-01-19 2024-02-22 Address P.O. BOX 498, SUITE 1, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
2014-12-08 2021-01-19 Address 83 CALVERT STREET, SUITE 1, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2014-12-08 2024-02-22 Address 83 CALVERT STREET, SUITE 1, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2013-03-01 2014-12-08 Address 111 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240222004184 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220227000131 2022-02-27 BIENNIAL STATEMENT 2022-02-27
210119060154 2021-01-19 BIENNIAL STATEMENT 2020-02-01
180312006288 2018-03-12 BIENNIAL STATEMENT 2018-02-01
160323006219 2016-03-23 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State