Name: | ROBERT C. SUSSER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1995 (30 years ago) |
Entity Number: | 1915097 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 madison avenue, 17th floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 260 MADISON AVENUE, 17th Floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SUSSER | DOS Process Agent | 260 madison avenue, 17th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
robert susser | Agent | 260 madison avenue, 17th floor, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ROBERT C SUSSER | Chief Executive Officer | 260 MADISON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 260 MADISON AVE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-04-02 | Address | 260 MADISON AVE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 260 MADISON AVE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003225 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241031002072 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
241030019555 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
210419060494 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190411060955 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State