Search icon

PENNONI ENGINEERING & SURVEYING OF NEW YORK, P.C.

Company Details

Name: PENNONI ENGINEERING & SURVEYING OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2159805
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 130 WEST 29th STREET, SUITE 5F, NEW YORK, NY, United States, 10001
Principal Address: 130 WEST 29TH STREET, SUITE 5F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID A. DELIZZA Chief Executive Officer 729 WHITMAN DRIVE, TURNERSVILLE, NY, United States, 08012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 29th STREET, SUITE 5F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 729 WHITMAN DRIVE, TURNERSVILLE, NY, 08012, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-07-07 Address 130 west 29th street, suite 5f, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-10-31 2022-10-31 Address 729 WHITMAN DRIVE, TURNERSVILLE, NY, 08012, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-07-07 Address 729 WHITMAN DRIVE, TURNERSVILLE, NY, 08012, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-03-15 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2013-08-01 2022-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-01 2022-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-09 2013-08-01 Address 3001 MARKET STREET, SUITE 200, PHILADELPHIA, PA, 19104, USA (Type of address: Service of Process)
2013-07-09 2019-07-01 Address 417 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230707000144 2023-07-07 BIENNIAL STATEMENT 2023-07-01
221031000058 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
210712000197 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190701060107 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170802006858 2017-08-02 BIENNIAL STATEMENT 2017-07-01
150701006270 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130801000333 2013-08-01 CERTIFICATE OF CHANGE 2013-08-01
130709006138 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110819002626 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090709002127 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State