Search icon

RELKO CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELKO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1980 (45 years ago)
Entity Number: 657845
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 6 EAST 43RD STREET 14TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KUPERBERG Chief Executive Officer 6 EAST 43RD STREET 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-09-26 2016-08-23 Address DAVID KUPERBERG, 622 THIRD AVENUE, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-02-16 2011-09-26 Address 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-22 1996-02-16 Address 186 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-11-13 1993-10-22 Address 186 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-11-13 1996-10-10 Address 186 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160823000428 2016-08-23 CERTIFICATE OF CHANGE 2016-08-23
110926000073 2011-09-26 CERTIFICATE OF CHANGE 2011-09-26
101022002450 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081001002510 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003003082 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State