Name: | ROBERT JAMES DEPPE, CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1978 (47 years ago) |
Entity Number: | 477218 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 800 JEWETT AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JAMES DEPPE, CO. INC. | DOS Process Agent | 800 JEWETT AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ROBERT DEPPE | Chief Executive Officer | 800 JEWETT AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 800 JEWETT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2024-07-19 | Address | 800 JEWETT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2024-07-19 | Address | 800 JEWETT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1998-03-13 | 2004-03-15 | Address | 155 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2004-03-15 | Address | 155 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000934 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220629000860 | 2022-06-29 | BIENNIAL STATEMENT | 2022-03-01 |
20130213014 | 2013-02-13 | ASSUMED NAME CORP INITIAL FILING | 2013-02-13 |
080319002226 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
040315003046 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State