CREIGHTON MANNING ENGINEERING, L.L.P.
Headquarter
Name: | CREIGHTON MANNING ENGINEERING, L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Sep 1995 (30 years ago) |
Entity Number: | 1955519 |
ZIP code: | 12205 |
County: | Blank |
Place of Formation: | New York |
Address: | 2 WINNERS CIRCLE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 2 WINNERS CIRCLE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-19 | 2021-08-11 | Address | 2 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-09-02 | 2012-04-19 | Address | 17 COMPUTER DR W, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2000-08-15 | 2005-09-02 | Address | 4 AUTOMATION LANE, ALBANY, NY, 12205, 1683, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2005-09-02 | Address | 4 AUTOMATION LANE, ALBNAY, NY, 12205, 1683, USA (Type of address: Service of Process) |
2000-01-13 | 2000-08-15 | Address | 4 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210811000459 | 2021-08-11 | FIVE YEAR STATEMENT | 2021-08-11 |
160222002025 | 2016-02-22 | FIVE YEAR STATEMENT | 2015-09-01 |
RV-2140845 | 2016-01-27 | REVOCATION OF REGISTRATION | 2016-01-27 |
120419000208 | 2012-04-19 | CERTIFICATE OF AMENDMENT | 2012-04-19 |
100817002755 | 2010-08-17 | FIVE YEAR STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State