Search icon

SEI ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEI ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 May 2000 (25 years ago)
Date of dissolution: 20 Dec 2016
Entity Number: 2510986
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 88 BLACK FALCON AVENUE, SUITE 210, BOSTON, MA, United States, 02210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL CORRADO, PE Chief Executive Officer 88 BLACK FALCON AVENUE, SUITE 210, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2010-06-01 2016-05-02 Address 1135 MAIN STREET, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2004-05-19 2010-06-01 Address 88 BLACK FALCON AVENUE, SUITE 210, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2004-05-19 2012-05-03 Address 88 BLACK FALCON AVENUE, SUITE 210, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2002-08-01 2016-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-01 2016-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
161220000824 2016-12-20 SURRENDER OF AUTHORITY 2016-12-20
160825000177 2016-08-25 ERRONEOUS ENTRY 2016-08-25
DP-2178809 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160502006477 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140513006026 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State