Name: | MATHTECH OF PRINCETON |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2001 (24 years ago) |
Entity Number: | 2668532 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MATHTECH, INC. |
Fictitious Name: | MATHTECH OF PRINCETON |
Principal Address: | 2465 KUSER ROAD, SUITE 200, HAMILTON, NJ, United States, 08690 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH F. ROESNER | Chief Executive Officer | 3509 NORTH CAMPBELL AVENUE, TUCSON, AZ, United States, 85719 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 3509 NORTH CAMPBELL AVENUE, TUCSON, AZ, 85719, USA (Type of address: Chief Executive Officer) |
2017-08-22 | 2023-08-14 | Address | 3509 NORTH CAMPBELL AVENUE, TUCSON, AZ, 85719, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2017-08-22 | Address | 6402 ARLINGTON BLVD, SUITE 1200, FALLS CHURCH, VA, 22042, 2356, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2013-08-21 | Address | 101 INTERCHANGE PLAZA, SUITE 301, CRANBURY, NJ, 08512, 3716, USA (Type of address: Principal Executive Office) |
2003-08-27 | 2005-11-09 | Address | 6402 ARLINGTON BLVD, STE 1200, FALLS CHURCH, VA, 22042, 2356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814001514 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210811000680 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190813060096 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170822006112 | 2017-08-22 | BIENNIAL STATEMENT | 2017-08-01 |
150820006065 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State