Name: | HYDROQUAL ENVIRONMENTAL ENGINEERS & SCIENTISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1989 (36 years ago) |
Entity Number: | 1339036 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, Suite R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS C. MCLAUGHLIN | Chief Executive Officer | 418 BROADWAY, SUITE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 500 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 418 BROADWAY, SUITE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2025-03-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-10 | 2024-06-10 | Address | 500 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2025-03-03 | Address | 500 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2025-03-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-07 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-17 | 2024-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-17 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-17 | 2023-03-17 | Address | 500 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000960 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240610003628 | 2024-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-07 |
230317003097 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210322060016 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190313060133 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-17556 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170310006388 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150323006196 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130410002329 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State