Name: | WORKING BUILDINGS OF NEW YORK ENGINEERING, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 2011 (13 years ago) |
Date of dissolution: | 13 Feb 2017 |
Entity Number: | 4150020 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2015-11-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-04-11 | 2013-10-11 | Address | 175 ATLANTIC AVENUE, 2ND FLOOR, OCEANSIDE, NY, 11572, 2046, USA (Type of address: Service of Process) |
2011-10-05 | 2012-04-11 | Address | 4025 AUSTIN BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213000554 | 2017-02-13 | CERTIFICATE OF DISSOLUTION | 2017-02-13 |
151106000668 | 2015-11-06 | CERTIFICATE OF CHANGE | 2015-11-06 |
151009006060 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131011006126 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
120427001160 | 2012-04-27 | CERTIFICATE OF PUBLICATION | 2012-04-27 |
120411000874 | 2012-04-11 | CERTIFICATE OF CHANGE | 2012-04-11 |
111005000351 | 2011-10-05 | ARTICLES OF ORGANIZATION | 2011-10-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State