Search icon

OG NY ENGINEERING AND ARCHITECTURE, P.C.

Company Details

Name: OG NY ENGINEERING AND ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2017 (8 years ago)
Entity Number: 5157585
ZIP code: 61704
County: New York
Place of Formation: New York
Address: 2709 MCGRAW DRIVE, BLOOMINGTON, IL, United States, 61704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J. O'CONNOR Chief Executive Officer 2709 MCGRAW DRIVE, BLOOMINGTON, IL, United States, 61704

DOS Process Agent

Name Role Address
FARNSWORTH GROUP DOS Process Agent 2709 MCGRAW DRIVE, BLOOMINGTON, IL, United States, 61704

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-13 Address 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-05-13 Address 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513000188 2025-04-30 CERTIFICATE OF CHANGE BY ENTITY 2025-04-30
230605004361 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211229003021 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
210603061571 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190610060522 2019-06-10 BIENNIAL STATEMENT 2019-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State