EA SCIENCE AND TECHNOLOGY

Name: | EA SCIENCE AND TECHNOLOGY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1990 (35 years ago) |
Entity Number: | 1492663 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Foreign Legal Name: | EA ENGINEERING, SCIENCE, AND TECHNOLOGY, INC., PBC |
Fictitious Name: | EA SCIENCE AND TECHNOLOGY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 225 Schilling Circle, Suite 400, Hunt Valley, MD, United States, 21031 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
IAN D. MACFARLANE | Chief Executive Officer | 225 SCHILLING CIRCLE, SUITE 400, HUNT VALLEY, MD, United States, 21031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 225 SCHILLING CIRCLE, SUITE 400, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2024-12-23 | Address | 225 SCHILLING CIRCLE, SUITE 400, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-07-14 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-02 | 2021-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001942 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221227000282 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
210714000051 | 2021-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-14 |
210202061602 | 2021-02-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-85604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State