Search icon

SJH ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SJH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055822
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Activity Description: DBE, MBE, SBE providing civil, structural, bridge, transportation, MEP, and geotechinical engineering, bridge inspection, construction inspection, construction management, architecture, building conditions survey, construction support services, cost estimating and interior design.
Address: 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 3700 ROUTE 27 STE 201, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 646-473-0500

Website http://www.sjheng.com

DOS Process Agent

Name Role Address
SJH ENGINEERING, P.C. DOS Process Agent 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
S. JAYAKUMARAN Chief Executive Officer 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-02-11 2025-02-03 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-07-23 2021-02-11 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-07-23 2025-02-03 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-01-20 2018-07-23 Address 40 RECTOR ST STE 1020A, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000828 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202002855 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210211060350 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190829060122 2019-08-29 BIENNIAL STATEMENT 2019-02-01
180723006220 2018-07-23 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State