Name: | ARCHITECTURE AND ENGINEERING GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479191 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Architecture and Engineering Group specializes in providing A/E design, needs assessment, structural integrity/condition evaluation, cost estimating, scheduling, construction inspection and construction support services to the public and private sector in the tri-state area. |
Principal Address: | 66 BRUNSWICK WOODS DR, EAST BRUNSWICK, NJ, United States, 08816 |
Address: | 1441 BROADWAY 6TH FLOOR, SUITE 6093, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 732-698-7271
Website http://www.AEG-US.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYED TARIQ MAHMOOD | Chief Executive Officer | 66 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
ARCHITECTURE AND ENGINEERING GROUP, P.C. | DOS Process Agent | 1441 BROADWAY 6TH FLOOR, SUITE 6093, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-16 | 2021-02-23 | Address | 315 MADISON AVE, SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-02-18 | 2013-02-04 | Address | 11 RICE RUN, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2011-02-17 | Address | 11 RICE RUN, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2010-06-16 | Address | 305 MADISON AVENUE, SUITE 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060084 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
130204006750 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110217003238 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
100616000894 | 2010-06-16 | CERTIFICATE OF CHANGE | 2010-06-16 |
090218003081 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070221000136 | 2007-02-21 | CERTIFICATE OF INCORPORATION | 2007-02-21 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State