Search icon

M-E/VOGEL TAYLOR ENGINEERS, P.C.

Company Details

Name: M-E/VOGEL TAYLOR ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991657
ZIP code: 80401
County: New York
Place of Formation: New York
Address: 14143 DENVER WEST PARKWAY, SUITE 300, GOLDEN, CO, United States, 80401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANE LAZAROFF, CFO DOS Process Agent 14143 DENVER WEST PARKWAY, SUITE 300, GOLDEN, CO, United States, 80401

Chief Executive Officer

Name Role Address
JEFF SAWARYNSKI Chief Executive Officer 14143 DENVER WEST PARKWAY, SUITE 300, GOLDEN, CO, United States, 80401

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 14143 DENVER WEST PARKWAY, SUITE 300, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-01-28 Address 14143 DENVER WEST PARKWAY, SUITE 300, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-01-28 Address 14143 DENVER WEST PARKWAY, SUITE 300, GOLDEN, CO, 80401, USA (Type of address: Service of Process)
2014-01-21 2021-02-02 Address 10055 W 43RD AVE, WHEAT RIDGE, CO, 80033, USA (Type of address: Chief Executive Officer)
2006-01-24 2021-02-02 Address 10055 W 43RD AVE, WHEAT RIDGE, CO, 80033, USA (Type of address: Service of Process)
2006-01-24 2012-01-12 Address 10055 W 43RD ST, WHEAT RIDGE, CO, 80033, USA (Type of address: Principal Executive Office)
2006-01-24 2014-01-21 Address 10055 W 43RD AVE, WHEAT RIDGE, CO, 80033, USA (Type of address: Chief Executive Officer)
2003-12-23 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-23 2006-01-24 Address 666 OLD COUNTRY ROAD, SUITE 509, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002902 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210202061588 2021-02-02 BIENNIAL STATEMENT 2019-12-01
140121002054 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120112002511 2012-01-12 BIENNIAL STATEMENT 2011-12-01
071227002818 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060124002834 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031223000246 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State