Name: | SIDERIS KEFALAS ENGINEERS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1980 (45 years ago) |
Entity Number: | 644019 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 217-22 NORTHERN BLVD, SUITE 201, BAYSIDE, NY, United States, 11361 |
Address: | 217-22 NORTHERN BOULEVARD, SUITE 201, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS M SIDERIS, PE | Chief Executive Officer | 217-22 NORTHERN BLVD, SUITE 201, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SIDERIS KEFALAS ENGINEERS P.C. | DOS Process Agent | 217-22 NORTHERN BOULEVARD, SUITE 201, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2020-06-29 | Address | 217-22 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2020-06-29 | Address | 217-22 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, 3596, USA (Type of address: Service of Process) |
2006-08-14 | 2010-09-02 | Address | 217-22 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2006-08-14 | 2010-09-02 | Address | 217-22 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2009-01-02 | Name | SIDERIS ENGINEERS P.C. |
2005-01-03 | 2005-01-31 | Name | SIDERIS ENGINEER P.C. |
2004-09-13 | 2010-09-02 | Address | 217-22 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, 3596, USA (Type of address: Service of Process) |
1993-09-01 | 2004-09-13 | Address | 33-71 191ST STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-05-27 | 2006-08-14 | Address | 217-22 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, 3596, USA (Type of address: Principal Executive Office) |
1993-05-27 | 2006-08-14 | Address | 217-22 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, 3596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060327 | 2020-06-29 | BIENNIAL STATEMENT | 2018-08-01 |
140801007224 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120810006303 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100902002331 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
090102000900 | 2009-01-02 | CERTIFICATE OF AMENDMENT | 2009-01-02 |
080818002580 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060814002664 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
050131000997 | 2005-01-31 | CERTIFICATE OF AMENDMENT | 2005-01-31 |
050103000498 | 2005-01-03 | CERTIFICATE OF AMENDMENT | 2005-01-03 |
040913002111 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State