Name: | STORM RECONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1998 (26 years ago) |
Branch of: | STORM RECONSTRUCTION SERVICES, INC., Alabama (Company Number 000-158-765) |
Entity Number: | 2299397 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1678 WEST I-65 SERVICE RD S, MOBILE, AL, United States, 36693 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JERRY M SILVERSTEIN | Chief Executive Officer | 2321 AIRPORT BLVD, MOBILE, AL, United States, 36606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-08 | 2012-09-07 | Address | 1444 WEST 865 SERVICE RDS, MOBILE, AL, 36693, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2008-10-08 | Address | 2321 AIRPORT BLVD, MOBILE, AL, 36606, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2012-09-07 | Address | 1444 W. I-65 SERVICE RD S., MOBILE, AL, 36693, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2004-11-29 | Address | 70 ADAMS ST, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2004-11-29 | Address | 2321 AIRPORT BLVD, MOBILE, AL, 36606, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-21 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-21 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27893 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120907006837 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
081008002354 | 2008-10-08 | BIENNIAL STATEMENT | 2008-09-01 |
061005002515 | 2006-10-05 | BIENNIAL STATEMENT | 2006-09-01 |
041129002093 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
021007002091 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
000915002077 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
990929001052 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
980921000211 | 1998-09-21 | APPLICATION OF AUTHORITY | 1998-09-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State