Name: | REL ARCHITECTS AND ENGINEERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2010 (15 years ago) |
Entity Number: | 3911442 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 955 MADISON AVE, NORRISTOWN, PA, United States, 19403 |
Name | Role | Address |
---|---|---|
JOSEPH STERCHAK | Chief Executive Officer | 955 MADISON AVE, NORRISTOWN, PA, United States, 19403 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 939 JEFFERSON AVE, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 939 JEFFERSON AVE, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-02-06 | Address | 939 JEFFERSON AVE, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-01 | 2023-09-08 | Address | 939 JEFFERSON AVENUE, NORRISTOWN, PA, 19403, USA (Type of address: Service of Process) |
2014-04-04 | 2023-09-08 | Address | 939 JEFFERSON AVE, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer) |
2012-03-21 | 2014-04-04 | Address | 939 JEFFERSON AVE, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer) |
2010-02-10 | 2018-03-01 | Address | 939 JEFFERSON AVE., NORRISTOWN, PA, 19403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003975 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
230908002771 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
220306000093 | 2022-03-06 | BIENNIAL STATEMENT | 2022-02-01 |
200403060449 | 2020-04-03 | BIENNIAL STATEMENT | 2020-02-01 |
180301006287 | 2018-03-01 | BIENNIAL STATEMENT | 2018-02-01 |
160302007207 | 2016-03-02 | BIENNIAL STATEMENT | 2016-02-01 |
140404002190 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120321002266 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100210001048 | 2010-02-10 | APPLICATION OF AUTHORITY | 2010-02-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State