Search icon

TIMES BUILDINGS ENGINEERING SERVICES, P.C.

Company Details

Name: TIMES BUILDINGS ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865962
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-12 182ND ST 2ND FL, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHOU XU Chief Executive Officer 61-12 182ND ST 2ND FL, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
TIMES BUILDINGS ENGINEERING SERVICES, P.C. DOS Process Agent 61-12 182ND ST 2ND FL, FRESH MEADOWS, NY, United States, 11365

Form 5500 Series

Employer Identification Number (EIN):
271095211
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 61-12 182ND ST 2ND FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-30 2024-05-23 Address 61-12 182ND ST 2ND FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2020-11-30 2024-05-23 Address 61-12 182ND ST 2ND FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523003978 2024-05-23 BIENNIAL STATEMENT 2024-05-23
201130060162 2020-11-30 BIENNIAL STATEMENT 2019-10-01
171003007079 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006612 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131021006295 2013-10-21 BIENNIAL STATEMENT 2013-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State