Search icon

FORENSIC ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FORENSIC ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 May 1981 (44 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 701951
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545
Principal Address: 237 WEST 35TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARILYN GENOA, ESQ. DOS Process Agent 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
BENJAMIN LAVON, P.E. Chief Executive Officer 237 WEST 35TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-08-27 2007-05-22 Address 60 EAST 42ND ST, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Chief Executive Officer)
1997-08-27 2007-05-22 Address 60 EAST 42ND ST, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Principal Executive Office)
1982-08-10 2007-05-22 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1981-05-27 1982-08-10 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221000447 2014-02-21 CERTIFICATE OF DISSOLUTION 2014-02-21
130509006468 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110526002815 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090423002672 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070522002431 2007-05-22 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State