Name: | COWLEY ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1998 (27 years ago) |
Entity Number: | 2301911 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1100 SUMMER STREET, SUITE 106, STANFORD, NJ, United States, 06905 |
Principal Address: | 4093 JOCKEY ST, CHARLTON, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 SUMMER STREET, SUITE 106, STANFORD, NJ, United States, 06905 |
Name | Role | Address |
---|---|---|
ERIC W COWLEY PE | Chief Executive Officer | 4093 JOCKEY ST, CHARLTON, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-14 | 2017-04-11 | Address | 4093 JOCKEY ST, CHARLTON, NY, 12019, USA (Type of address: Service of Process) |
2004-10-08 | 2012-09-14 | Address | 444F OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509001677 | 2022-05-09 | BIENNIAL STATEMENT | 2020-09-01 |
170411002006 | 2017-04-11 | BIENNIAL STATEMENT | 2016-09-01 |
140915006041 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120914002015 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100920002066 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State