Name: | INGRAM CIVIL ENGINEERING GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2007 (18 years ago) |
Entity Number: | 3549340 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-02 | 2018-03-30 | Address | 274 MADISON AVENUE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-27 | 2013-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-17 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-17 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-30 | 2008-12-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001657 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210715001031 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190709060698 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-95307 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95306 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180330000062 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
170706006178 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006565 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130702006218 | 2013-07-02 | BIENNIAL STATEMENT | 2013-07-01 |
120827000596 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State