Name: | LAW ENGINEERING P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1989 (36 years ago) |
Date of dissolution: | 02 Nov 2006 |
Entity Number: | 1349553 |
ZIP code: | 30004 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1105 SANCTUARY PARKWAY STE 300, ALPHARETTA, GA, United States, 30004 |
Principal Address: | 1105 SANCTUARY PKWY, STE 30, ALPHARETTA, GA, United States, 30004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 SANCTUARY PARKWAY STE 300, ALPHARETTA, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
JAMES I DANGAR | Chief Executive Officer | 1105 SANCTUARY PKWY, STE 300, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-31 | 2006-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-31 | 2006-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-16 | 2001-02-02 | Address | 3 RAVINIA DR, SUTIE 1830, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2001-02-02 | Address | 3 RAVINIA DR, SUITE 1830, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2003-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061102000100 | 2006-11-02 | SURRENDER OF AUTHORITY | 2006-11-02 |
060130000865 | 2006-01-30 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2006-01-30 |
030131000329 | 2003-01-31 | CERTIFICATE OF CHANGE | 2003-01-31 |
DP-1574984 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010504002219 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State