Search icon

BUILDING ENGINES, INC.

Company Details

Name: BUILDING ENGINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2021 (4 years ago)
Entity Number: 6219975
ZIP code: 10528
County: New York
Place of Formation: Delaware
Foreign Legal Name: BUILDING ENGINES, INC.
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 200 East Randolph Drive, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
YISHAI LERNER Chief Executive Officer 200 EAST RANDOLPH DRIVE, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2022-12-07 2023-07-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-12-07 2023-07-03 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-07-14 2022-12-07 Address 1400 broadway 22nd floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002320 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221207002994 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
210714003258 2021-07-14 APPLICATION OF AUTHORITY 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110893 Other Contract Actions 2021-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-20
Termination Date 2023-07-28
Section 1332
Sub Section JD
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name BUILDING ENGINES, INC.
Role Defendant
2306684 Other Contract Actions 2023-07-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-31
Termination Date 2024-09-26
Date Issue Joined 2024-10-09
Pretrial Conference Date 2023-10-11
Section 1332
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name BUILDING ENGINES, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State