Search icon

FACADE MD ENGINEERING, P.C.

Company Details

Name: FACADE MD ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657637
ZIP code: 10001
County: New York
Place of Formation: New York
Address: Richard Lefever, 362 Fifth Avenue, New York, NY, United States, 10001
Principal Address: 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W LEFEVER Chief Executive Officer 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O BYRNE & O'NEILL DOS Process Agent Richard Lefever, 362 Fifth Avenue, New York, NY, United States, 10001

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-11 Address RICHARD LEFEVER, 362 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-03-08 2024-03-11 Address 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-01-13 2024-03-08 Address 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-03-08 Address RICHARD LEFEVER, 362 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-10-26 2021-01-13 Address ATTN KEVIN O'NEILL, 11 BROADWAY SUITE 910, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-10-26 2021-01-13 Address 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-10-08 2024-03-08 Name FACADE MD ARCHITECTURE AND ENGINEERING, P.C.
2001-07-06 2016-10-26 Address ATTENTION: ISAAC E. DRUKER ESQ, 90 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002384 2024-03-11 BIENNIAL STATEMENT 2024-03-11
240308000465 2024-03-07 CERTIFICATE OF AMENDMENT 2024-03-07
210113060079 2021-01-13 BIENNIAL STATEMENT 2019-07-01
161026002029 2016-10-26 BIENNIAL STATEMENT 2015-07-01
151008000392 2015-10-08 CERTIFICATE OF AMENDMENT 2015-10-08
011120000735 2001-11-20 CERTIFICATE OF MERGER 2001-11-21
010706000177 2001-07-06 CERTIFICATE OF INCORPORATION 2001-07-06

Date of last update: 06 Feb 2025

Sources: New York Secretary of State