Search icon

THE CANTOR SEINUK GROUP, ENGINEERS, P.C.

Headquarter

Company Details

Name: THE CANTOR SEINUK GROUP, ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jul 1971 (54 years ago)
Date of dissolution: 03 Jul 2000
Entity Number: 310617
ZIP code: 10706
County: New York
Place of Formation: New York
Principal Address: 12 TERRY TERR, SOMERSET, NJ, United States, 08873
Address: 6 SUNSET CIRCLE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YSRAEZ A SEINUK Chief Executive Officer 82 TENNS PL, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
SILUIRN MARCUS DOS Process Agent 6 SUNSET CIRCLE, HASTINGS-ON-HUDSON, NY, United States, 10706

Links between entities

Type:
Headquarter of
Company Number:
F95000001198
State:
FLORIDA

History

Start date End date Type Value
1993-08-17 1999-06-28 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1971-07-06 1993-08-17 Address 919 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120828038 2012-08-28 ASSUMED NAME LLC INITIAL FILING 2012-08-28
000703000366 2000-07-03 CERTIFICATE OF MERGER 2000-07-03
990628002225 1999-06-28 BIENNIAL STATEMENT 1997-07-01
930817000096 1993-08-17 CERTIFICATE OF CHANGE 1993-08-17
930330000484 1993-03-30 CERTIFICATE OF AMENDMENT 1993-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State