Name: | JOHN P. SGOUROS, P.E., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2004 (21 years ago) |
Entity Number: | 3038058 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-38 69 STREET, 6B, WOODSIDE, NY, United States, 11377 |
Principal Address: | 209-03 36TH AVENUE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SGOUROS | Chief Executive Officer | 41-38 69TH STREET, 6B, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JOHN P. SGOUROS, P.E., P.C. | DOS Process Agent | 41-38 69 STREET, 6B, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 41-38 69TH STREET, 6B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2025-02-21 | Address | 41-38 69 STREET, 6B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2014-04-08 | 2016-04-01 | Address | 41-38 69 STREET, 6B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2014-04-08 | 2025-02-21 | Address | 41-38 69TH STREET, 6B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-04-08 | Address | 26-43 30TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001286 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200413060048 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
181009006146 | 2018-10-09 | BIENNIAL STATEMENT | 2018-04-01 |
160401006833 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006775 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State