JZN ENGINEERING, PC.

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEJM EDDIN JUNDI | Chief Executive Officer | 959 SOUTH SPRINGFIELD AVE, SUITE 100, SPRINGFIELD, NJ, United States, 07081 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 959 SOUTH SPRINGFIELD AVE, SUITE 100, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
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 | 2020-05-05 | Address | 28 LIBERTY ST., 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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State