Search icon

RLT ENGINEERING, GEOLOGY, AND LAND SURVEYING, P.C.

Company Details

Name: RLT ENGINEERING, GEOLOGY, AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2018 (7 years ago)
Entity Number: 5406419
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ONE STATE STREET PLAZA, 28TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: ONE STATE STREET, NY, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE STATE STREET PLAZA, 28TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ROCCO TROTTA Chief Executive Officer 3 AERIAL WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 1 STATE STREET 28TH FLOOR, NY, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-16 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2024-09-27 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-09-27 Address 1 STATE STREET 28TH FLOOR, NY, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-16 Address 1 STATE STREET 28TH FLOOR, NY, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-09-27 Address ONE STATE STREET PLAZA, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2020-09-28 2021-11-16 Address 1 STATE STREET 28TH FLOOR, NY, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-09-07 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927002389 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220928002063 2022-09-28 BIENNIAL STATEMENT 2022-09-01
211116002358 2021-11-16 AMENDMENT TO BIENNIAL STATEMENT 2021-11-16
200928060313 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180907000681 2018-09-07 CERTIFICATE OF INCORPORATION 2018-09-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State