OG NY ENGINEERING AND ARCHITECTURE, P.C.

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
Name | Role | Address |
---|---|---|
GREGORY J. O'CONNOR | Chief Executive Officer | 2709 MCGRAW DRIVE, BLOOMINGTON, IL, United States, 61704 |
Name | Role | Address |
---|---|---|
FARNSWORTH GROUP | DOS Process Agent | 2709 MCGRAW DRIVE, BLOOMINGTON, IL, United States, 61704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-19 | 2025-06-19 | Address | 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-06-19 | Address | 20 ALLEN AVE., SUITE 200, ST. LOUIS, MO, 63119, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-06-19 | Address | 2709 MCGRAW DRIVE, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-06-19 | Address | 20 allen avenue, suite 200, SAINT LOUIS, MO, 63119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250619001355 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State