Search icon

INGRAM CIVIL ENGINEERING GROUP, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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