Name: | RAY C. SCHROCK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2013 (12 years ago) |
Entity Number: | 4381328 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAY C. SCHROCK | Chief Executive Officer | 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-07-05 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-01 | 2019-05-02 | Address | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2019-05-02 | Address | C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-03-29 | 2023-07-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2013-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000287 | 2023-07-05 | BIENNIAL STATEMENT | 2023-03-01 |
210322060261 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190502060479 | 2019-05-02 | BIENNIAL STATEMENT | 2019-03-01 |
SR-104112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170306007043 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
160601007098 | 2016-06-01 | BIENNIAL STATEMENT | 2015-03-01 |
130329000642 | 2013-03-29 | CERTIFICATE OF INCORPORATION | 2013-03-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State