Search icon

JENNY ENGINEERING AND CONSULTING, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

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

Unique Entity ID

CAGE Code:
79UM7
UEI Expiration Date:
2017-06-08

Business Information

Division Name:
JENNY ENGINEERING AND CONSULTING, P.C.
Activation Date:
2016-06-08
Initial Registration Date:
2014-11-05

Commercial and government entity program

CAGE number:
79UM7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-06-10

Contact Information

POC:
SRINATH NALLAN

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State