Search icon

ROBERT DERECTOR, P.E., P.C.

Headquarter

Company Details

Name: ROBERT DERECTOR, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004631
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 44TH STREE, NEW YORK, NY, United States, 10036
Principal Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DERECTOR, P.E., P.C. DOS Process Agent 19 WEST 44TH STREE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT DERECTOR Chief Executive Officer 19 W 44TH ST, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F09000003055
State:
FLORIDA
Type:
Headquarter of
Company Number:
2969161
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1229647
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-03-13 Address 19 WEST 44TH STREE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-24 2020-02-04 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-24 2024-03-13 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-03-04 2006-04-24 Address 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240313004168 2024-03-13 BIENNIAL STATEMENT 2024-03-13
200204060789 2020-02-04 BIENNIAL STATEMENT 2020-02-01
161215006368 2016-12-15 BIENNIAL STATEMENT 2016-02-01
140424002212 2014-04-24 BIENNIAL STATEMENT 2014-02-01
100319002449 2010-03-19 BIENNIAL STATEMENT 2010-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State