Search icon

JZN ENGINEERING, PC.

Company Details

Name: JZN ENGINEERING, PC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674676
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 959 South Springfield Ave, Suite 100, Springfield, NJ, United States, 07081

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NEJM EDDIN JUNDI Chief Executive Officer 959 SOUTH SPRINGFIELD AVE, SUITE 100, SPRINGFIELD, NJ, United States, 07081

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 99 MORRIS AVENUE, SUITE 302, SPRINGFIELD, NJ, 07081, 1425, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-07-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-01 2018-11-01 Address 99 MORRIS AVENUE, SUITE 302, SPRINGFIELD, NJ, 07081, 1425, USA (Type of address: Service of Process)
2014-05-01 2024-07-09 Address 99 MORRIS AVENUE, SUITE 302, SPRINGFIELD, NJ, 07081, 1425, USA (Type of address: Chief Executive Officer)
2010-05-19 2014-05-01 Address 51 SWING BRIDGE LANE, S BOUND BROOK, NJ, 08880, USA (Type of address: Chief Executive Officer)
2010-05-19 2014-05-01 Address 51 SWING BRIDGE LANE, S BOUND BROOK, NJ, 08880, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240709002835 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200505060273 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-98148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101000865 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
180502006086 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140501007133 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006080 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100519002484 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080521000449 2008-05-21 APPLICATION OF AUTHORITY 2008-05-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State