Search icon

CONNECT ENGINEERING, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONNECT ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (13 years ago)
Entity Number: 4351320
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 322 Eighth Ave., 5th Floor, New York, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-598-9010

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SAM SCHWARTZ ENGINEERING, D.P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL SHAMMA Chief Executive Officer 322 EIGHTH AVE., 5TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_68865948
State:
ILLINOIS
Type:
Headquarter of
Company Number:
undefined603433677
State:
WASHINGTON

Unique Entity ID

CAGE Code:
3KGT4
UEI Expiration Date:
2020-06-23

Business Information

Activation Date:
2019-06-24
Initial Registration Date:
2003-10-14

History

Start date End date Type Value
2025-02-19 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-02-19 2025-02-19 Address 322 EIGHTH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 322 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 322 EIGHTH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219002454 2025-02-18 CERTIFICATE OF AMENDMENT 2025-02-18
250128000136 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230214003579 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
230104000212 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210910001678 2021-09-10 BIENNIAL STATEMENT 2021-09-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State