Search icon

ENGINEWORKS ART & TECHNOLOGY INC.

Company Details

Name: ENGINEWORKS ART & TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545619
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 99 Wall Street, Suite 2031, NEW YORK, NY, United States, 10005
Principal Address: 1330 Clinton Street, Suite 401, Hoboken, NJ, United States, 07030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGINEWORKS ART & TECHNOLOGY INC. DOS Process Agent 99 Wall Street, Suite 2031, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD TED GREEN Chief Executive Officer 1330 CLINTON STREET / #401, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1330 CLINTON STREET / #401, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 1330 CLINTON STREET / #401, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address C/O WENDY S LANDER, 459 COLUMBUS AVENUE / #326, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-08-07 2020-08-03 Address 1330 CLINTON STREET / #401, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2010-08-25 2020-08-03 Address C/O WENDY S LANDER, 459 COLUMBUS AVENUE / #326, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-08-25 2014-08-07 Address 1330 CLINTON STREET / #401, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2004-09-20 2010-08-25 Address C/O WENDY S LANDER, 459 COLUMBUS AVE, #326, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-09-20 2010-08-25 Address C/O WENDY S LANDER, 459 COLUMBUS AVE, #326, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2004-09-20 2010-08-25 Address 1330 CLINTON ST, #401, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2000-08-23 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801042711 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000049 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063079 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007619 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007353 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006623 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120803006099 2012-08-03 BIENNIAL STATEMENT 2012-08-01
100825002555 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080730002442 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002475 2006-07-26 BIENNIAL STATEMENT 2006-08-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State