Name: | DESCO PROFESSIONAL BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1994 (31 years ago) |
Branch of: | DESCO PROFESSIONAL BUILDERS, INC., Connecticut (Company Number 0230961) |
Entity Number: | 1803767 |
ZIP code: | 10168 |
County: | Orange |
Place of Formation: | Connecticut |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 290 SOMERS RD, ELLINGTON, CT, United States, 06029 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ROBERT ANDERSON | Chief Executive Officer | 290 SOMERS RD, ELLINGTON, CT, United States, 06029 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 290 SOMERS RD, ELLINGTON, CT, 06029, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-03-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-03-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-05-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-05-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000657 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
200303061419 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-112095 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112096 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180302006649 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State