Search icon

R.H. MCDERMOTT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.H. MCDERMOTT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1980 (45 years ago)
Entity Number: 648240
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PL, STE 1606, NEW YORK, NY, United States, 10005
Principal Address: 106 WEST 32ND ST., 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H. MCDERMOTT Chief Executive Officer 106 WEST 32ND ST., 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HOWARD POCH PC DOS Process Agent 40 EXCHANGE PL, STE 1606, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-10-01 2006-10-06 Address 100 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-10-01 2006-10-06 Address 100 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-09-25 2002-10-01 Address 100 WEST 32ND ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-09-25 2002-10-01 Address 100 WEST 32ND ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-04 2006-10-06 Address 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061006002363 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041018002438 2004-10-18 BIENNIAL STATEMENT 2004-09-01
021001002402 2002-10-01 BIENNIAL STATEMENT 2002-09-01
000925002163 2000-09-25 BIENNIAL STATEMENT 2000-09-01
981005002080 1998-10-05 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State