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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID A. DELIZZA | Chief Executive Officer | 729 WHITMAN DRIVE, TURNERSVILLE, NY, United States, 08012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 29th STREET, SUITE 5F, NEW YORK, NY, United States, 10001 |
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) |
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