Name: | MONTALTO & ROTHSTEIN ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2012 (12 years ago) |
Entity Number: | 4322832 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001 |
Principal Address: | 695 4TH AVE, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 646-688-3113
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UELLJCYTBT64 | 2025-01-18 | 247 W 35TH ST, FL 10, NEW YORK, NY, 10001, 1919, USA | 247 W 35TH ST FL 10, NEW YORK, NY, 10001, 1919, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-22 |
Initial Registration Date | 2017-12-11 |
Entity Start Date | 2012-11-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 221310, 541330, 541620, 541690 |
Product and Service Codes | F103, F113 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERIC ROTHSTEIN |
Role | MR. |
Address | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERIC ROTHSTEIN |
Role | MR. |
Address | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MONTALTO & ROTHSTEIN ENGINEERING, D.P.C. | DOS Process Agent | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERIC ROTHSTEIN | Chief Executive Officer | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-11-02 | 2020-11-02 | Address | 402 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2020-11-02 | Address | 402 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-11-03 | 2016-11-02 | Address | 338 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-11-21 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-21 | 2016-11-02 | Address | 338 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034326 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003893 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102063088 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181113006192 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161102006214 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006180 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121121000298 | 2012-11-21 | CERTIFICATE OF INCORPORATION | 2012-11-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State