Search icon

ENGINEERING SYSTEM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGINEERING SYSTEM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4217834
ZIP code: 10014
County: New York
Place of Formation: New York
Address: P.O. BOX 342, NEW YORK, NY, United States, 10014
Principal Address: 72 CHATSWORTH PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 342, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ALEXEY LEONICHEV Chief Executive Officer 72 CHATSWORTH PLACE, NEW ROCHELLE, NY, United States, 10801

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ALEXEY LEONICHEV
User ID:
P1649530

Unique Entity ID

Unique Entity ID:
GN2TW5K4ZKW5
CAGE Code:
6QRB7
UEI Expiration Date:
2026-04-25

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2012-04-23

Commercial and government entity program

CAGE number:
6QRB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
ALEXEY LEONICHEV
Corporate URL:
http://www.the-system.com

History

Start date End date Type Value
2014-03-19 2020-03-03 Address 3100 BRIGHTON 2ND ST, UNIT 4J, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-03-19 2020-03-03 Address 3100 BRIGHTON 2ND ST, UNIT 4J, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303061190 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007503 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161213000121 2016-12-13 ANNULMENT OF DISSOLUTION 2016-12-13
DP-2211870 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160302006951 2016-03-02 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State