Entity Name: | LILKER ASSOCIATES CONSULTING ENGINEERS P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 2010 (15 years ago) |
Branch of: | LILKER ASSOCIATES CONSULTING ENGINEERS P.C., NEW YORK (Company Number 1022606) |
Date of dissolution: | 11 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2023 (2 years ago) |
Document Number: | F10000001218 |
FEI/EIN Number |
112770483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Mail Address: | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LILKER BRUCE P | President | 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
BUDZYN SERGE P | Executive Vice President | 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Hammer Steven | Secretary | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Hammer Steven | Vice President | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Tanenbaum David | Secretary | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Licameli Louis | Secretary | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Licameli Louis | Vice President | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
LILKER BRUCE P | Agent | 7750 LAGO DEL MAR, BOCA RATON, FL, 33433 |
Tanenbaum David | Vice President | 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-08-11 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State