KTA-TATOR ENGINEERING SERVICES, P.C.

Name: | KTA-TATOR ENGINEERING SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1996 (29 years ago) |
Entity Number: | 1994065 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | Pennsylvania |
Principal Address: | 145 ENTERPRISE DRIVE, PITTSBURGH, PA, United States, 15275 |
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 |
---|---|---|
JAMES P. AULT, PE | Chief Executive Officer | 145 ENTERPRISE DRIVE, PITTSBURGH, PA, United States, 15275 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 115 TECHNOLOGY DRIVE, PITTSBURGH, PA, 15275, 1005, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 115 TECHNOLOGY DRIVE, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 145 ENTERPRISE DRIVE, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer) |
2014-09-18 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-18 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002094 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220817002641 | 2022-08-17 | BIENNIAL STATEMENT | 2022-01-01 |
210903001442 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
140918000698 | 2014-09-18 | CERTIFICATE OF CHANGE | 2014-09-18 |
140318002423 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State