Name: | CEI ENGINEERING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 2002 (23 years ago) |
Entity Number: | 2767651 |
ZIP code: | 72712 |
County: | New York |
Place of Formation: | Arkansas |
Address: | PO BOX 1408, BENTONVILLE, AR, United States, 72712 |
Principal Address: | 3108 SW REGENCY PKWY, BENTONVILLE, AR, United States, 72712 |
Name | Role | Address |
---|---|---|
JEFFREY D GEURIAN PE | Chief Executive Officer | 12251 MILLER CHURCH RD, BENTONVILLE, AR, United States, 72712 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | PO BOX 1408, BENTONVILLE, AR, United States, 72712 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-11 | 2012-08-17 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-11 | 2012-09-04 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505000315 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200506061322 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
SR-88105 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501007435 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State