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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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