Search icon

ARCHITECTURE AND ENGINEERING GROUP, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
SYED TARIQ MAHMOOD Chief Executive Officer 66 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
ARCHITECTURE AND ENGINEERING GROUP, P.C. DOS Process Agent 1441 BROADWAY 6TH FLOOR, SUITE 6093, NEW YORK, NY, United States, 10018

History

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)

Filings

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