Name: | ROBERT M. SUTHERLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1975 (50 years ago) |
Entity Number: | 382618 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 11 MACDONOUGH ST., PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 11 MACDONOUGH ST, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON J. OVIOS | Chief Executive Officer | 11 MACDONOUGH ST, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ROBERT M. SUTHERLAND, P.C. | DOS Process Agent | 11 MACDONOUGH ST., PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2007-10-03 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2007-10-03 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-10-21 | 2007-10-03 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1992-11-02 | 1993-10-21 | Address | 14 LAKEVIEW DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-21 | Address | 26 OLD MOFFITT ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061366 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005006693 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131021006456 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111018002810 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091008002354 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State