Name: | RS&H ARCHITECT AND ENGINEER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707178 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, United States, 32256 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 7500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID T. SWEENEY | Chief Executive Officer | 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-29 | 2025-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-29 | 2025-03-31 | Address | 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 0.01 |
2021-03-29 | 2023-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-30 | 2023-03-29 | Address | 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003582 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230329001648 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210329060201 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190401060018 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-85762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170330006115 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150303007497 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130328006118 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
120820000803 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State