NEW YORK ENGINEERING ASSOCIATES, P.C.

Name: | NEW YORK ENGINEERING ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1987 (38 years ago) |
Entity Number: | 1146195 |
ZIP code: | 11222 |
County: | Suffolk |
Place of Formation: | New York |
Address: | c/o a&c heating services, 111 clay street, BROOKLYN, NY, United States, 11222 |
Principal Address: | 270 SPAGNOLI ROAD, SUITE-204, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK ENGINEERING ASSOCIATES, p.c. | DOS Process Agent | c/o a&c heating services, 111 clay street, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LOUIS P ARENA | Chief Executive Officer | NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-05-06 | Address | NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-05-06 | Address | c/o a&c heating services, 111 clay street, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2025-04-17 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-31 | 2025-04-23 | Address | c/o a&c heating services, 111 clay street, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2022-03-31 | 2025-04-23 | Address | NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000426 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
250423002434 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
220331001153 | 2022-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-28 |
210106060635 | 2021-01-06 | BIENNIAL STATEMENT | 2019-02-01 |
121017000117 | 2012-10-17 | CERTIFICATE OF CHANGE | 2012-10-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State