Search icon

RS&H ARCHITECT AND ENGINEER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID T. SWEENEY Chief Executive Officer 10748 DEERWOOD PARK BLVD SO., JACKSONVILLE, FL, United States, 32256

History

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)

Filings

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