Search icon

SIMONS-EASTERN ENGINEERS OF NEW YORK, P.C.

Company Details

Name: SIMONS-EASTERN ENGINEERS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Oct 1990 (35 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1478894
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ONE WEST COURT SQUARE, SUITE 700, DECATUR, GA, United States, 30030
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
P.T. MCNULTY Chief Executive Officer ONE WEST COURT SQUARE, SUITE 700, DECATUR, GA, United States, 30030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1990-10-02 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-10-02 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1524161 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990915000975 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
921209003143 1992-12-09 BIENNIAL STATEMENT 1992-10-01
901002000433 1990-10-02 CERTIFICATE OF INCORPORATION 1990-10-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State