Name: | DRC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011326 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | 494 HUNTS POINT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX DOLJANSKY | Chief Executive Officer | 494 HUNTS POINT AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 494 HUNTS POINT AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-10 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-20 | 2002-03-04 | Address | 494 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2000-03-20 | Address | 25 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002038 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120424003243 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100324003214 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080403002751 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
060324002242 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State