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
Name | Role | Address |
---|---|---|
DOUGLAS CARVER | Chief Executive Officer | 75 BROAD STREET, SUITE 708, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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