Search icon

OLD STRUCTURES ENGINEERING, P.C.

Company Details

Name: OLD STRUCTURES ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419907
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLD STRUCTURES ENGINEERING, P.C. DOS Process Agent 90 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DONALD FRIEDMAN Chief Executive Officer 90 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4RHQ5
UEI Expiration Date:
2020-04-07

Business Information

Activation Date:
2019-04-08
Initial Registration Date:
2007-05-14

History

Start date End date Type Value
2024-10-25 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Address 90 BROAD STREET, SUITE 1501, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-10-25 Address 90 BROAD STREET, SUITE 1501, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-03-22 2024-10-25 Address 90 BROAD STREET, SUITE 1501, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-07-25 2017-03-22 Address 111 BROADWAY 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025002690 2024-10-25 BIENNIAL STATEMENT 2024-10-25
221004003396 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201009060373 2020-10-09 BIENNIAL STATEMENT 2020-10-01
191004060524 2019-10-04 BIENNIAL STATEMENT 2018-10-01
170322002055 2017-03-22 BIENNIAL STATEMENT 2016-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State