Name: | CONSOR ENGINEERING - NY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2018 (7 years ago) |
Entity Number: | 5405149 |
ZIP code: | 06067 |
County: | New York |
Place of Formation: | New York |
Address: | SANDEEP PATIL, 50 INWOOD ROAD, SUITE 101, ROCKY HILL, CT, United States, 06067 |
Principal Address: | 155 N Wacker Dr., Suite 4150, Chicago, IL, United States, 60606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS RAYASAM | Chief Executive Officer | 155 N WACKER DR., SUITE 4150, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
CONSOR ENGINEERING AND LAND SURVEYING - NY, P.C. | DOS Process Agent | SANDEEP PATIL, 50 INWOOD ROAD, SUITE 101, ROCKY HILL, CT, United States, 06067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 155 N WACKER DR., SUITE 4150, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 155 NORTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 15310 PARK ROW, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | 155 NORTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000468 | 2024-11-06 | CERTIFICATE OF AMENDMENT | 2024-11-06 |
240903004376 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220929000835 | 2022-09-29 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-29 |
220901003800 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210512000228 | 2021-05-12 | CERTIFICATE OF CHANGE | 2021-05-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State