FDH ENGINEERING SERVICES, PLLC

Name: | FDH ENGINEERING SERVICES, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2003 (22 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 2851232 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2017-12-05 | Name | FDH VELOCITEL ENGINEERING SERVICES, PLLC |
2015-01-20 | 2015-09-01 | Name | VELOCITEL ENGINEERING SERVICES, PLLC |
2014-08-07 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-07 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-04 | 2014-08-07 | Address | 2415 CAMPUS DRIVE, STE 200, IRVINE, CA, 92612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017251 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
220411000498 | 2022-04-11 | BIENNIAL STATEMENT | 2021-01-01 |
171205000491 | 2017-12-05 | CERTIFICATE OF AMENDMENT | 2017-12-05 |
170106006655 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150901000274 | 2015-09-01 | CERTIFICATE OF AMENDMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State