Search icon

CMG ENGINEERING, SURVEYING AND LANDSCAPE ARCHITECTURE, P.C.

Company Details

Name: CMG ENGINEERING, SURVEYING AND LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 2014 (10 years ago)
Entity Number: 4653217
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 75 BROAD STREET, SUITE 708, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS CARVER Chief Executive Officer 75 BROAD STREET, SUITE 708, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-31 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-10-31 2024-10-31 Address 75 BROAD STREET, SUITE 2100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 75 BROAD STREET, SUITE 708, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-01-05 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-27 2024-10-31 Address 75 BROAD STREET, SUITE 2100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-20 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241031002526 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221102002265 2022-11-02 BIENNIAL STATEMENT 2022-10-01
210105061400 2021-01-05 BIENNIAL STATEMENT 2020-10-01
SR-69128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031006378 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161027006015 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141020000512 2014-10-20 CERTIFICATE OF INCORPORATION 2014-10-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State