Name: | ENGINEERING MANAGEMENT SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2003 (21 years ago) |
Entity Number: | 2982083 |
ZIP code: | 01822 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | VALERIE WRENN, 330 BOSTON RD, BILLERICA, MA, United States, 01822 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
VALERIE WRENN | Chief Executive Officer | 330 BOSTON RD, BILLERICA, MA, United States, 01822 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-25 | 2011-01-24 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-25 | 2011-03-29 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329000902 | 2011-03-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-03-29 |
110124000613 | 2011-01-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-02-23 |
080507002132 | 2008-05-07 | BIENNIAL STATEMENT | 2007-11-01 |
051229002592 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031125000819 | 2003-11-25 | APPLICATION OF AUTHORITY | 2003-11-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State