Search icon

ROBERT C. SUSSER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT SUSSER DOS Process Agent 260 madison avenue, 17th floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
robert susser Agent 260 madison avenue, 17th floor, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ROBERT C SUSSER Chief Executive Officer 260 MADISON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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