Search icon

JE ARCHITECTS/ENGINEERS, P.C.

Headquarter

Company Details

Name: JE ARCHITECTS/ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595376
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One Penn Plaza, 24th Floor, SUITE 2400, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JE ARCHITECTS/ENGINEERS, P.C., MISSISSIPPI 697945 MISSISSIPPI
Headquarter of JE ARCHITECTS/ENGINEERS, P.C., Alabama 000-920-912 Alabama
Headquarter of JE ARCHITECTS/ENGINEERS, P.C., IDAHO 421751 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VZZ9E98JLUD7 2023-10-29 1 PENN PLZ STE 5420, NEW YORK, NY, 10119, 5420, USA 1 PENN PLZ STE 5420, NEW YORK, NY, 10119, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-11-01
Initial Registration Date 2011-11-14
Entity Start Date 2008-07-30
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541310, 541330, 541611, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEIANDRA LAWSON
Address JE ARCHITECTS/ENGINEERS, PC, 1100 N GLEBE RD STE 500, ARLINGTON, VA, 22201, USA
Title ALTERNATE POC
Name FRANK JOYCE
Address JE ARCHITECTS/ENGINEERS, PC, 501 NORTH BROADWAY, SAINT LOUIS, MO, 63102, USA
Government Business
Title PRIMARY POC
Name DEIANDRA LAWSON
Address JE ARCHITECTS/ENGINEERS, PC, 1100 N GLEBE RD STE 500, ARLINGTON, VA, 22201, USA
Title ALTERNATE POC
Name FRANK JOYCE
Address JE ARCHITECTS/ENGINEERS, PC, 501 NORTH BROADWAY, SAINT LOUIS, MO, 63102, USA
Past Performance Information not Available

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
RICHARD ASHWORTH Chief Executive Officer ONE PENN PLAZA, 24TH FLOOR, SUITE 2400, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 200 SOUTH ORANGE AVENUE SUITE, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address ONE PENN PLAZA, 24TH FLOOR, SUITE 2400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 777 MAIN STREET, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address ONE PENN PLAZA, SUITE 2400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address ONE PENN PLAZA, SUITE 2400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 200 SOUTH ORANGE AVENUE SUITE, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-02 Address ONE PENN PLAZA, SUITE 2400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-05 2024-07-05 Address 777 MAIN STREET, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-02 Address 777 MAIN STREET, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000987 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240705001197 2024-07-03 AMENDMENT TO BIENNIAL STATEMENT 2024-07-03
230105000836 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210111060509 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190130060015 2019-01-30 BIENNIAL STATEMENT 2019-01-01
SR-32658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170130006008 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150122006502 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130131006176 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110218002005 2011-02-18 BIENNIAL STATEMENT 2011-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State