Entity Number 19025
Status Active
NamePROFESSIONAL OFFICES, INC.
CountyNew York
Date of registration 09 Nov 1923 (101 years ago) 09 Nov 1923
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
Address ZIP code 10018
Shares Details
Shares issued 0
Share Par Value 450000
Type CAP
DOUGLAS ELLIMAN PROPERTY MANAGEMENT
Agent
675 THIRD AVENUE, NEW YORK, NY, 10017
C/O TERRIS REALTY LLC
DOS Process Agent
55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
STEVEN CHO
Chief Executive Officer
C/O TERRIS REALTY LLC, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
2023-11-01
2024-07-08
Shares
Share type: CAP, Number of shares: 0, Par value: 450000
2023-11-01
2023-11-01
Address
C/O TERRIS REALTY LLC, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-10
2023-11-01
Shares
Share type: CAP, Number of shares: 0, Par value: 450000
2022-03-02
2023-07-10
Shares
Share type: CAP, Number of shares: 0, Par value: 450000
2021-12-27
2022-03-02
Shares
Share type: CAP, Number of shares: 0, Par value: 450000
2021-07-29
2021-12-27
Shares
Share type: CAP, Number of shares: 0, Par value: 450000
2019-11-12
2023-11-01
Address
C/O TERRIS REALTY LLC, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-10-29
2019-11-12
Address
C/O TERRIS REALTY LLC, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-10-29
2023-11-01
Address
55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-12-14
2018-10-29
Address
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
231101035624
2023-11-01
BIENNIAL STATEMENT
2023-11-01
220728002660
2022-07-28
BIENNIAL STATEMENT
2021-11-01
191112060089
2019-11-12
BIENNIAL STATEMENT
2019-11-01
181029006251
2018-10-29
BIENNIAL STATEMENT
2017-11-01
151214002045
2015-12-14
BIENNIAL STATEMENT
2015-11-01
131203002101
2013-12-03
BIENNIAL STATEMENT
2013-11-01
111223002226
2011-12-23
BIENNIAL STATEMENT
2011-11-01
091119002354
2009-11-19
BIENNIAL STATEMENT
2009-11-01
080728002629
2008-07-28
BIENNIAL STATEMENT
2007-11-01
080620000299
2008-06-20
CERTIFICATE OF CHANGE
2008-06-20
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts