BTMI ENGINEERING, PC
Branch
Name: | BTMI ENGINEERING, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2003 (21 years ago) |
Branch of: | BTMI ENGINEERING, PC, Connecticut (Company Number 0754550) |
Entity Number: | 2994083 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY STREET, 26TH FLOOR, New York, NY, United States, 10005 |
Principal Address: | 88 Pine Street/Wall Street Plaza - 4th Floor, Suite No. 400, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 646-790-3821
Name | Role | Address |
---|---|---|
BTMI ENGINEERING, PC | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN E. CHAPMAN | Chief Executive Officer | 88 PINE STREET/WALL STREET PLAZA - 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 276 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 88 PINE STREET/WALL STREET, PLAZA, 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 88 PINE STREET/WALL STREET PLAZA - 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, 10005, 1801, USA (Type of address: Chief Executive Officer) |
2019-12-04 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040736 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001618 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204061207 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State