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
Name | Role | Address |
---|---|---|
RICHARD W LEFEVER | Chief Executive Officer | 362 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O BYRNE & O'NEILL | DOS Process Agent | Richard Lefever, 362 Fifth Avenue, New York, NY, United States, 10001 |
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) |
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