CHEN ENGINEERING SERVICES, P.C.

Name: | CHEN ENGINEERING SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1367951 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 DEEPDALE DR, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENLIA CHEN | DOS Process Agent | 28 DEEPDALE DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HENLIA CHEN | Chief Executive Officer | 28 DEEPDALE DR, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-29 | 2013-11-13 | Address | 28 DEEPDALE DRIVE, GREAT NECK, NY, 11021, 1831, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2013-11-13 | Address | 28 DEEPDALE DRIVE, GREAT NECK, NY, 11021, 1831, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2001-06-29 | Address | 28 DEEPDALE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2001-06-29 | Address | 28 DEEPDALE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2013-11-13 | Address | 28 DEEPDALE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720002400 | 2022-07-20 | BIENNIAL STATEMENT | 2021-07-01 |
131113002173 | 2013-11-13 | BIENNIAL STATEMENT | 2013-07-01 |
110805002477 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
070802002860 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
010629002696 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State