Search icon

JENSEN HUGHES ENGINEERING, P.C.

Company Details

Name: JENSEN HUGHES ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2015 (10 years ago)
Entity Number: 4810829
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, United States, 21227
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-695-6670

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC ROSENBAUM Chief Executive Officer 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, United States, 21227

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2308 FORT WILLIAM DRIVE, OLNEY, MD, 20832, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 2308 FORT WILLIAM DRIVE, OLNEY, MD, 20832, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3610 COMMERCE DRIVE, SUITE 817, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-03-03 Address 2308 FORT WILLIAM DRIVE, OLNEY, MD, 20832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006537 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
230801005354 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804001218 2021-08-04 BIENNIAL STATEMENT 2021-08-04
210804001468 2021-08-04 CERTIFICATE OF AMENDMENT 2021-08-04
190801061553 2019-08-01 BIENNIAL STATEMENT 2019-08-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State