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
Name | Role | Address |
---|---|---|
ROBERT DERECTOR, P.E., P.C. | DOS Process Agent | 19 WEST 44TH STREE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT DERECTOR | Chief Executive Officer | 19 W 44TH ST, NEW YORK, NY, United States, 10036 |
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) |
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