Search icon

MASER CONSULTING ENGINEERS AND LAND SURVEYORS, P.A., PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MASER CONSULTING ENGINEERS AND LAND SURVEYORS, P.A., PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694905
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: MASER CONSULTING P.A.
Fictitious Name: MASER CONSULTING ENGINEERS AND LAND SURVEYORS, P.A., PROFESSIONAL CORPORATION
Principal Address: 331 Newman Springs Rd., Suite 203, RED BANK, NJ, United States, 07701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN L. HANEY Chief Executive Officer 331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, United States, 07701

History

Start date End date Type Value
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-03 2021-01-22 Address 331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2017-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-19 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-14 2017-12-19 Address 400 COLUMBUS AVENUE, SUITE 180E, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230124000300 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210122060025 2021-01-22 BIENNIAL STATEMENT 2021-01-01
SR-20284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103061037 2019-01-03 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State