Name: | EIPEL-ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1972 (53 years ago) |
Date of dissolution: | 17 Oct 2017 |
Entity Number: | 248093 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 55 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 555 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENETHEIPEL | Chief Executive Officer | 555 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2001-01-02 | Address | 575 8TH AVE, 10TH FL, NEW YORK, NY, 10018, 3011, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2001-01-02 | Address | 575 8TH AVE, 10TH FL, NEW YORK, NY, 10018, 3011, USA (Type of address: Service of Process) |
1998-12-18 | 2001-01-02 | Address | 575 8TH AVE, 10TH FL, NEW YORK, NY, 10018, 3011, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 1998-12-18 | Address | 39 WEST 29TH STREET, NEW YORK, NY, 10001, 4208, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 1998-12-18 | Address | 39 WEST 29TH STREET, NEW YORK, NY, 10001, 4208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017000906 | 2017-10-17 | CERTIFICATE OF DISSOLUTION | 2017-10-17 |
050128002666 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021216002513 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
C308304-1 | 2001-10-23 | ASSUMED NAME CORP INITIAL FILING | 2001-10-23 |
010102002203 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State