Search icon

IEA ENGINEERING P.C.

Company Details

Name: IEA ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Mar 1995 (30 years ago)
Date of dissolution: 21 Nov 2018
Entity Number: 1899395
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2647 WATERFRONT PARKWAY EAST, SUITE 100, INDIANAPOLIS, IN, United States, 46214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALAN M. DOWNES Chief Executive Officer 2647 WATERFRONT PARKWAY EAST, SUITE 100, INDIANAPOLIS, IN, United States, 46214

History

Start date End date Type Value
2015-03-02 2017-03-01 Address 1212 DEMING WAY, SUITE 200, MADISON, WI, 53717, USA (Type of address: Principal Executive Office)
2015-03-02 2017-03-01 Address 1212 DEMING WAY, SUITE 200, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2013-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-11 2015-03-02 Address 744 HEARTLAND TRAIL, MADISON, WI, 53717, USA (Type of address: Principal Executive Office)
2013-03-11 2015-03-02 Address 744 HEARTLAND TRAIL, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2002-02-25 2013-03-11 Address 744 HEARTLAND TRAIL, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2002-02-25 2013-03-11 Address 744 HEARTLAND TRAIL, MADISON, WI, 53717, USA (Type of address: Principal Executive Office)
1999-04-27 2002-02-25 Address 744 HEARTLAND TRAIL, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
1999-04-27 2002-02-25 Address 744 HEARTLAND TRAIL, MADISON, WI, 53717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-22608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121000609 2018-11-21 CERTIFICATE OF DISSOLUTION 2018-11-21
170301006294 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006139 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140708000107 2014-07-08 CERTIFICATE OF AMENDMENT 2014-07-08
130927000969 2013-09-27 CERTIFICATE OF CHANGE 2013-09-27
130311006561 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110310002523 2011-03-10 BIENNIAL STATEMENT 2011-03-01
090407002399 2009-04-07 BIENNIAL STATEMENT 2009-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State