Name: | SANBORN, HEAD ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1995 (30 years ago) |
Entity Number: | 1915339 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New Hampshire |
Principal Address: | 1 TECHNOLOGY PARK DRIVE, WESTFORD, MA, United States, 01886 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID E. ADAMS | Chief Executive Officer | 3350 PEORIA STREET, SUITE 150, AURORA, CO, United States, 80010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-05-23 | 2025-05-23 | Address | 3350 PEORIA STREET, SUITE 150, AURORA, CO, 80010, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 1 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-04-23 | Address | 3350 PEORIA STREET, SUITE 150, AURORA, CO, 80010, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001468 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
250523000298 | 2025-03-18 | CERTIFICATE OF AMENDMENT | 2025-03-18 |
230418001941 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210421060425 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190103000425 | 2019-01-03 | CERTIFICATE OF CHANGE | 2019-01-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State