Search icon

BRINJAC ENGINEERING INC., P.C.

Branch

Company Details

Name: BRINJAC ENGINEERING INC., P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (6 years ago)
Branch of: BRINJAC ENGINEERING INC., P.C., Minnesota (Company Number b5242023-3635-e411-bfac-001ec94ffe7f)
Entity Number: 5439114
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 901 MARQUETTE AVE., SUITE 2850, MINNEAPOLIS, MN, United States, 55402

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MEHDI MEHRABI Chief Executive Officer 901 MARQUETTE AVE., SUITE 2850, MINNEAPOLIS, MN, United States, 55402

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 901 MARQUETTE AVE., SUITE 2850, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 906 WEST MCDERMOTT DRIVE, SUITE 116-348, ALLEN, TX, 75013, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 5200 AVALON BLVD., ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-04 Address 5200 AVALON BLVD., ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2018-11-07 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004352 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103003738 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103060256 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107000031 2018-11-07 APPLICATION OF AUTHORITY 2018-11-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State