JENNY ENGINEERING AND CONSULTING, P.C.

Name: | JENNY ENGINEERING AND CONSULTING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 14 Feb 2024 |
Entity Number: | 4354313 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 88 Pine Street/Wall Street Plaza, 4th Floor, Suite No. 400, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN KRAMER | Chief Executive Officer | 88 PINE STREET/WALL STREET PLAZA, 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 276 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 88 PINE STREET/WALL STREET PLAZA, 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-02-14 | Address | 276 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-05-27 | 2024-02-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-27 | 2024-02-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214002575 | 2024-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-14 |
230201004401 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203060376 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200527000682 | 2020-05-27 | CERTIFICATE OF CHANGE | 2020-05-27 |
190918060038 | 2019-09-18 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State