Search icon

LAW ENGINEERING P.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 SANCTUARY PARKWAY STE 300, ALPHARETTA, GA, United States, 30004

Chief Executive Officer

Name Role Address
JAMES I DANGAR Chief Executive Officer 1105 SANCTUARY PKWY, STE 300, ALPHARETTA, GA, United States, 30004

History

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)

Filings

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