Search icon

WSP ENGINEERING OF NEW YORK, P.C.

Company Details

Name: WSP ENGINEERING OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 2000 (25 years ago)
Date of dissolution: 29 Dec 2016
Entity Number: 2495934
ZIP code: 10005
County: Madison
Place of Formation: New York
Principal Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-03-14 2016-02-11 Address 11190 SUNRISE VALLEY DR, STE 300, RESTON, VA, 20191, USA (Type of address: Principal Executive Office)
2008-03-14 2016-02-11 Address 11190 SUNRISE VALLEY DR, STE 300, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2006-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-16 2008-03-14 Address 11911 FREEDOM DR, STE 900, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-31033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161229000472 2016-12-29 CERTIFICATE OF DISSOLUTION 2016-12-29
160211006180 2016-02-11 BIENNIAL STATEMENT 2014-04-01
120403002133 2012-04-03 BIENNIAL STATEMENT 2012-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State