Search icon

PREDA CONSULTING ENGINEER, P.C.

Company Details

Name: PREDA CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 2002 (22 years ago)
Entity Number: 2809247
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 AVENUE OF THE AMERICAS, SUITE 900, NEW YORK, NY, United States, 10013
Principal Address: 149 MADISON AVE, SUITE 1120, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MBG3 Obsolete Non-Manufacturer 2009-08-04 2024-09-28 2024-09-27 No data

Contact Information

POC MIRCEA PREDA
Phone +1 212-402-5435
Address 101 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013 1941, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MIRCEA I. PREDA Chief Executive Officer 149 MADISON AVE, SUITE 1120, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 AVENUE OF THE AMERICAS, SUITE 900, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-12-09 2018-03-07 Address 149 MADISON AVENUE, SUITE 1120, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-20 2014-12-17 Address 75 MAIDEN LANE, STE 202, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-10-20 2014-12-17 Address 75 MAIDEN LANE, STE 202, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-06-08 2014-12-09 Address 75 MAIDEN LANE SUITE 202, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-04-23 2004-06-08 Address 6 EAST 32ND ST., 4TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-03-27 2003-04-23 Address 6 EAST 32ND STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-09-09 2003-03-27 Address 605 3RD AVENUE SUITE 1501, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307000283 2018-03-07 CERTIFICATE OF CHANGE 2018-03-07
160922006233 2016-09-22 BIENNIAL STATEMENT 2016-09-01
141217002026 2014-12-17 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
141209000160 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
140929006015 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120926006118 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100914003108 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080910002845 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060821002609 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041020002555 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State