Search icon

MARINE INFRASTRUCTURE ENGINEERING SOLUTIONS D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINE INFRASTRUCTURE ENGINEERING SOLUTIONS D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584875
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, Suite 300, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY WILKINS Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
MARINE INFRASTRUCTURE ENGINEERING SOLUTIONS D.P.C. DOS Process Agent 420 Lexington Avenue, Suite 300, NEW YORK, NY, United States, 10170

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
859-554-4100
Contact Person:
JEREMY POPE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2362125

Unique Entity ID

Unique Entity ID:
S6Y4NSJBLJF7
CAGE Code:
8B8C7
UEI Expiration Date:
2025-09-16

Business Information

Division Name:
MARINE INFRASTRUCTURE ENGINEERING SOLUTIONS DPC
Division Number:
MIES
Activation Date:
2024-09-18
Initial Registration Date:
2019-02-26

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 708 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-05-01 Address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 708 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-05-01 Address 420 Lexington Avenue, Suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041976 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231030018789 2023-10-27 CERTIFICATE OF AMENDMENT 2023-10-27
220505002301 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200506061290 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006108 2018-05-02 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State