Name: | CL ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2016 (9 years ago) |
Entity Number: | 5011661 |
ZIP code: | 12205 |
County: | Queens |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 3410 Bell Blvd, Bayside, NY, United States, 11361 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN R. LOZADA | Chief Executive Officer | 3410 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 162-24 CROCHERON AVE, APT 1A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 3410 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2025-03-25 | Address | 162-24 CROCHERON AVE, APT 1A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2016-09-21 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2016-09-21 | 2025-03-25 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2016-09-21 | 2025-03-25 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002642 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
220105002953 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
181106006762 | 2018-11-06 | BIENNIAL STATEMENT | 2018-09-01 |
160921000271 | 2016-09-21 | CERTIFICATE OF INCORPORATION | 2016-09-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State