Name: | ROBERT J. CHRISTOPHER, P.E., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709563 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 KATHRYN LN, KINGS PARK, NY, United States, 11779 |
Principal Address: | 20 CEDAR PL, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE SMITH | DOS Process Agent | 6 KATHRYN LN, KINGS PARK, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DEIRDRE BOLEN | Chief Executive Officer | 6 KATHRYN LN, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2009-04-30 | Address | 738 SMITHTOWN BYPASS, SUITE 106, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2009-04-30 | Address | 5 JASON COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2007-03-26 | 2009-04-30 | Address | 738 SMITHTOWN BYPASS, SUITE 106, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2005-05-09 | 2007-03-26 | Address | 5 JASON COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2005-05-09 | 2007-03-26 | Address | 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-05-09 | 2007-03-26 | Address | 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-03-17 | 2005-05-09 | Address | 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-03-17 | 2005-05-09 | Address | 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 2005-05-09 | Address | 5 JASON COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1994-04-27 | 1999-03-17 | Address | 900 ELLISON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430002143 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070326002767 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050509002107 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030306002733 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010503002498 | 2001-05-03 | BIENNIAL STATEMENT | 2001-03-01 |
990317002234 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970326002091 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
951114002005 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
940427002363 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930311000284 | 1993-03-11 | CERTIFICATE OF INCORPORATION | 1993-03-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State