Search icon

PROFESSIONAL OFFICES, INC.

Print

Details

Entity Number 19025

Status Active

NamePROFESSIONAL OFFICES, INC.

CountyNew York

Date of registration 09 Nov 1923 (101 years ago)

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

Agent

Name Role Address

DOUGLAS ELLIMAN PROPERTY MANAGEMENT

Agent

675 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address

C/O TERRIS REALTY LLC

DOS Process Agent

55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

STEVEN CHO

Chief Executive Officer

C/O TERRIS REALTY LLC, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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