Name: | BJLJ ENGINEERS & ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1976 (49 years ago) |
Date of dissolution: | 05 Sep 2019 |
Entity Number: | 403400 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 393 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW C P WONG | Chief Executive Officer | 393 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 393 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-25 | 1987-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-06-25 | 1996-09-16 | Address | 983 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905000318 | 2019-09-05 | CERTIFICATE OF DISSOLUTION | 2019-09-05 |
120626006084 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
100625002380 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
20081205014 | 2008-12-05 | ASSUMED NAME CORP INITIAL FILING | 2008-12-05 |
080717002565 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State