Name: | ENGINEERING & SURVEYING PROPERTIES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049414 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 71 CLINTON STREET, MONTGOMERY, NY, United States, 12549 |
Principal Address: | 71 CLINTON ST, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY SAMUELSON | Chief Executive Officer | 71 CLINTON ST, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 CLINTON STREET, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2012-02-03 | Address | 99 CLINTON ST. 2ND FLOOR, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2006-05-05 | 2012-08-29 | Address | 110 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2012-08-29 | Address | 110 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
2006-05-05 | 2009-04-13 | Address | 110 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2004-05-05 | 2006-05-05 | Address | 108 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060524 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501006138 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006107 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140505006044 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120829002360 | 2012-08-29 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State