Search icon

EFDEE NEW YORK ENGINEERS & ARCHITECTS P.C.

Company Details

Name: EFDEE NEW YORK ENGINEERS & ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847326
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 6700 LAS COLINAS BLVD, IRVING, TX, United States, 75039
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH A. HAMBY-PRESIDENT Chief Executive Officer 6700 LAS COLINAS BLVD, IRVING, TX, United States, 75039

History

Start date End date Type Value
2023-06-24 2023-06-24 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-24 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2017-12-22 2019-06-04 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2011-06-29 2017-12-22 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2007-05-30 2017-12-22 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230624000454 2023-06-24 BIENNIAL STATEMENT 2023-06-01
210630000645 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604060451 2019-06-04 BIENNIAL STATEMENT 2019-06-01
171222002004 2017-12-22 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170607006573 2017-06-07 BIENNIAL STATEMENT 2017-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State