ROBERT E. DERECKTOR, INC.

Name: | ROBERT E. DERECKTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1949 (77 years ago) |
Entity Number: | 61112 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Contact Details
Phone +1 914-698-5020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC PAUL DERECKTOR | DOS Process Agent | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ERIC PAUL DERECKTOR | Chief Executive Officer | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8381 | 2000-07-11 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2024-04-02 | Address | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2011-02-09 | 2020-09-25 | Address | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2011-02-09 | 2024-04-02 | Address | 311 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2011-02-09 | Address | 311 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004189 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
200925060119 | 2020-09-25 | BIENNIAL STATEMENT | 2019-01-01 |
110209002160 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090122002560 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070220002920 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State