Search icon

BTMI ENGINEERING, PC

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BTMI ENGINEERING, PC DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
455145.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State