Name: | CB&I ENGINEERING NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2643084 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 ROYALL STREET, SUITE 103, CANTON, MA, United States, 02021 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.1
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 | 150 ROYALL STREET, SUITE 103, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2022-11-10 | 2023-06-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2021-05-27 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-06-02 | Address | 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-22 | 2019-05-02 | Address | 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2018-02-22 | Address | 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2016-07-22 | 2017-05-02 | Address | 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2016-07-22 | Address | 100 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072, 4705, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2016-07-22 | Address | 100 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072, 4705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000757 | 2023-06-02 | BIENNIAL STATEMENT | 2023-05-01 |
210527060390 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190502061843 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-33480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180222002012 | 2018-02-22 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
170502006966 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160929000426 | 2016-09-29 | CERTIFICATE OF AMENDMENT | 2016-09-29 |
160722002014 | 2016-07-22 | AMENDMENT TO BIENNIAL STATEMENT | 2015-05-01 |
160201000555 | 2016-02-01 | CERTIFICATE OF AMENDMENT | 2016-02-01 |
150504007874 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State