Search icon

EIPEL-ENGINEERING, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENETHEIPEL Chief Executive Officer 555 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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