Search icon

CNP CONSULTING & ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CNP CONSULTING & ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Nov 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2577161
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 250 GRAND STREET, #4, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. T. WU AKA LUK-TING WU AKA RICHARD L M WU AKA LUK WU Chief Executive Officer 2600 KENNEDY BLVD, #8F, JERSEY CITY, NJ, United States, 07306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 GRAND STREET, #4, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2021-09-18 2021-09-18 Address 2600 KENNEDY BLVD, #8F, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2021-09-18 2021-09-18 Address 250 GRAND STREET, #4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-09-10 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-12 2021-09-18 Address 250 GRAND STREET, #4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210809001184 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210918000207 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
141110006589 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121120002055 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101108003032 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State