YSRAEL A. SEINUK, P.C.
Headquarter
Name: | YSRAEL A. SEINUK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1977 (49 years ago) |
Entity Number: | 420968 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Ysrael A. Seinuk, P. C. (YAS) is a certified MBE structural engineering firm founded in 1977. Services included design of educational, health care, government, transportation, office buildings, hotels and criminal justice facilities, commercial, residential and retail facilities. Special in alterations, renovations, construction inspection, green design and value engineering. |
Address: | 228 East 45th Street, 2nd Floor, New York, NY, United States, 10017 |
Principal Address: | 228 E 45TH STREET / 2ND FL, NEW YORK, NY, United States, 10017 |
Contact Details
Website http://www.yaseinuk.com
Phone +1 212-687-2233
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHENG SHI | Chief Executive Officer | 228 E 45TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 East 45th Street, 2nd Floor, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 228 E 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 228 E 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10017, 3303, USA (Type of address: Chief Executive Officer) |
2022-08-16 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2013-01-10 | 2025-01-27 | Address | 228 E 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10017, 3303, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2013-01-10 | Address | 228 E 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10017, 3303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003626 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230125002622 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
211004001662 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190102060732 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006326 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State