Name: | ROLF JENSEN & ASSOCIATES, PROFESSIONAL ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1995 (30 years ago) |
Date of dissolution: | 02 Jul 2019 |
Branch of: | ROLF JENSEN & ASSOCIATES, PROFESSIONAL ENGINEERS, P.C., Illinois (Company Number CORP_60933189) |
Entity Number: | 1928960 |
ZIP code: | 21227 |
County: | New York |
Place of Formation: | Illinois |
Address: | 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, United States, 21227 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC ROSENBAUM | Chief Executive Officer | 2308 FORT WILLIAM DRIVE, OLNEY, MD, United States, 20832 |
Name | Role | Address |
---|---|---|
C/O JENSEN HUGHES, INC. | DOS Process Agent | 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, United States, 21227 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-14 | 2019-06-05 | Address | 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer) |
2017-06-09 | 2018-06-14 | Address | 600 W FULTON ST, STE 500, CHICAGO, IL, 60661, 2208, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-09 | Address | 360 WEST 31ST STREET, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000472 | 2019-07-02 | CERTIFICATE OF CHANGE | 2019-07-02 |
190702000465 | 2019-07-02 | CERTIFICATE OF TERMINATION | 2019-07-02 |
190605060765 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-85929 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State