Name: | PHILIP HABIB & ASSOCIATE, P.E., D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1989 (36 years ago) |
Entity Number: | 1340439 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Philip Habib & Associate, P.E., D.P.C. (PHA) is a 35-person consulting engineering firm specializing in civil and traffic engineering, transportation planning, environmental studies, and construction support and inspection services. The firm was established in 1989 in New York City and its focus remains predominately on New York projects. PHA has a high level of expertise in New York-area planning and engineering issues. |
Address: | 432 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 432 Park Avenue South, 6th Floor, New York, NY, United States, 10016 |
Contact Details
Phone +1 212-929-5656
Website http://www.phaeng.com
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUE E MCCOY | Chief Executive Officer | 432 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-10 | 2023-12-05 | Address | 102 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-07 | 2020-04-10 | Address | 226 W. 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1989-04-03 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1989-04-03 | 2011-02-07 | Address | 102 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205003155 | 2023-12-05 | BIENNIAL STATEMENT | 2023-04-01 |
200410000423 | 2020-04-10 | CERTIFICATE OF CHANGE | 2020-04-10 |
200224001326 | 2020-02-24 | CERTIFICATE OF AMENDMENT | 2020-02-24 |
110207000125 | 2011-02-07 | CERTIFICATE OF CHANGE | 2011-02-07 |
B761244-6 | 1989-04-03 | CERTIFICATE OF INCORPORATION | 1989-04-03 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State