Search icon

R.G. VANDERWEIL ENGINEERS, P.C.

Company Details

Name: R.G. VANDERWEIL ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884398
ZIP code: 10018
County: New York
Place of Formation: Massachusetts
Address: 1001 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
R.G. VANDERWEIL ENGINEERS, P.C. DOS Process Agent 1001 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELI SHERMAN Chief Executive Officer 274 SUMMER ST, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 274 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-11-15 Address 1001 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-28 2023-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-03-22 2021-03-03 Address 1001 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-14 2013-03-22 Address 499 7TH AVE, 19TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-12-14 2023-11-15 Address 274 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2011-12-14 2013-03-22 Address 499 7TH AVE, 19TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-02 2011-12-14 Address 1560 BROADWAY, 10TH FLR STE 1031, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-04-02 2011-12-14 Address 274 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115000061 2023-11-15 BIENNIAL STATEMENT 2023-03-01
210303060958 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060756 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-88529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006101 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006060 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130322006010 2013-03-22 BIENNIAL STATEMENT 2013-03-01
120517000886 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
111214002672 2011-12-14 BIENNIAL STATEMENT 2011-03-01
070402002704 2007-04-02 BIENNIAL STATEMENT 2007-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State