Name: | J.W. ENGLISH, LAND SURVEYOR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2001 (23 years ago) |
Entity Number: | 2704064 |
ZIP code: | 13114 |
County: | Oswego |
Place of Formation: | New York |
Address: | 5768 SCENIC AVE, MEXICO, NY, United States, 13114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W ENGLISH | Chief Executive Officer | 5768 SCENIC AVE, MEXICO, NY, United States, 13114 |
Name | Role | Address |
---|---|---|
JOHN W ENGLISH | DOS Process Agent | 5768 SCENIC AVE, MEXICO, NY, United States, 13114 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2005-12-20 | Address | 1429 U.S. ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
2003-10-27 | 2005-12-20 | Address | 1429 U.S. ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2005-12-20 | Address | 1429 U.S. RTE. 11, HASTINGS, NY, 13076, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114003041 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091029002244 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071108002157 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051220002314 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031027002555 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011130000483 | 2001-11-30 | CERTIFICATE OF INCORPORATION | 2001-11-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State