Name: | LILKER ASSOCIATES CONSULTING ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1985 (40 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 1022606 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1001 Ave of the Americas, New York, NY, United States, 10018 |
Principal Address: | 1001 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE LILKER | Chief Executive Officer | 1001 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 Ave of the Americas, New York, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-10-01 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2011-10-27 | 2022-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
1999-10-21 | 2005-11-10 | Address | 773 HAMPTON RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1993-10-26 | 1999-10-21 | Address | 773 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1993-06-29 | 1999-10-21 | Address | 773 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501004810 | 2023-05-01 | CERTIFICATE OF MERGER | 2023-05-01 |
220323002464 | 2022-03-23 | BIENNIAL STATEMENT | 2021-09-01 |
200204060977 | 2020-02-04 | BIENNIAL STATEMENT | 2019-09-01 |
181115006259 | 2018-11-15 | BIENNIAL STATEMENT | 2017-09-01 |
150901006782 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State