SCS ENGINEERS OF NEW YORK, PC

Name: | SCS ENGINEERS OF NEW YORK, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2009 (16 years ago) |
Entity Number: | 3833509 |
ZIP code: | 20191 |
County: | Rockland |
Place of Formation: | Virginia |
Address: | 1881 Campus Commons Drive, Suite 450, Reston, VA, United States, 20191 |
Principal Address: | 1881 Campus Commons Drive, STE 450, RESTON, VA, United States, 20191 |
Contact Details
Phone +1 845-357-1510
Name | Role | Address |
---|---|---|
JAMES J WALSH | Chief Executive Officer | 625 EDEN PARK DRIVE, STE 425, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
SCS ENGINEERS OF NEW YORK, PC C/O MICHAEL W. MCLAUGHLIN | DOS Process Agent | 1881 Campus Commons Drive, Suite 450, Reston, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 8575 W. 110TH STREET, #100, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 2060 READING RD, STE 200, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-07-01 | Address | 625 EDEN PARK DRIVE, STE 425, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-07-01 | Address | 1881 Campus Commons Drive, Suite 450, Reston, VA, 20191, USA (Type of address: Service of Process) |
2023-07-05 | 2023-07-05 | Address | 2060 READING RD, STE 200, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044547 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230705002503 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210730001793 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190701060044 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006562 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State