Name: | POLISE CONSULTING ENGINEERS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2001 (24 years ago) |
Entity Number: | 2657612 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 133 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 9A WEST BERGEN AVENUE, HARVEY CEDARS, NJ, United States, 08008 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS POLISE | Chief Executive Officer | 133 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2019-01-04 | Address | 10 DALE DR, CHATHAM, NJ, 07928, USA (Type of address: Principal Executive Office) |
2005-08-31 | 2019-01-04 | Address | 133 W 19TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2019-01-04 | Address | 133 W 19TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-09-04 | 2005-08-31 | Address | 133 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2005-08-31 | Address | 133 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122060110 | 2020-01-22 | BIENNIAL STATEMENT | 2019-07-01 |
190104002013 | 2019-01-04 | BIENNIAL STATEMENT | 2017-07-01 |
180925000190 | 2018-09-25 | CERTIFICATE OF AMENDMENT | 2018-09-25 |
090716002995 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
080130002640 | 2008-01-30 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State