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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE STATE STREET PLAZA, 28TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ROCCO TROTTA | Chief Executive Officer | 3 AERIAL WAY, SYOSSET, NY, United States, 11791 |
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 |
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