Search icon

JMA CONSULTANTS AND ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JMA CONSULTANTS AND ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293511
ZIP code: 10022
County: Rockland
Place of Formation: New Jersey
Address: 485 madison avenue, 20th floor, NEW YORK, NY, United States, 10022
Principal Address: 580 SYLVAN AVENUE, SUITE 1L, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
SALVATORE A GIAMPICCOLO, ESQ. Agent 485 madison avenue, 20th floor, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
NICHOLAS FERRARA, P.E. Chief Executive Officer 580 SYLVAN AVE, SUITE 1-L, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 madison avenue, 20th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 580 SYLVAN AVE, SUITE 1-L, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 580 SYLVAN AVE, SUITE 1-L, ENGLEWOOD, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-08-26 Address 485 madison avenue, 20th floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-05-01 2024-08-26 Address 580 SYLVAN AVE, SUITE 1-L, ENGLEWOOD, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 580 SYLVAN AVE, SUITE 1-L, ENGLEWOOD, NJ, 07632, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002559 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230501002754 2022-12-07 CERTIFICATE OF CHANGE BY ENTITY 2022-12-07
220805000348 2022-08-05 BIENNIAL STATEMENT 2022-08-01
220413002762 2022-04-13 BIENNIAL STATEMENT 2020-08-01
180801006170 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State