Name: | MG ENGINEERING D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 May 1991 (34 years ago) |
Entity Number: | 1550350 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 116 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GERAZOUNIS, P.E. | Chief Executive Officer | 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MG ENGINEERING D.P.C. | DOS Process Agent | 116 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, 10001, 3210, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-23 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-09 | 2023-05-09 | Address | 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, 10001, 3210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049502 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230509000648 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210511060385 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190501060935 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170505006076 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State