Name: | SMJ ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 3332521 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 53 HEATHER DRIVE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 HEATHER DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
ROBERT M. LAGA | Chief Executive Officer | 53 HEATHER DRIVE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2008-02-29 | Address | 53 HEATHER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000563 | 2019-05-29 | CERTIFICATE OF DISSOLUTION | 2019-05-29 |
160303007495 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140310006020 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120417002882 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100325003174 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080229003233 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060310000937 | 2006-03-10 | CERTIFICATE OF INCORPORATION | 2006-03-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State