SWANSON RINK ENGINEERING, PROFESSIONAL CORPORATION
Branch
Name: | SWANSON RINK ENGINEERING, PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Branch of: | SWANSON RINK ENGINEERING, PROFESSIONAL CORPORATION, Colorado (Company Number 20041313812) |
Entity Number: | 3110822 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 1120 LINCOLN STREET, SUITE 1200, DENVER, CO, United States, 80203 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY W ORAZIO | Chief Executive Officer | 1120 LINCOLN STREET, SUITE 1200, DENVER, CO, United States, 80203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 1120 LINCOLN ST, STE 1200, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 1120 LINCOLN STREET, SUITE 1200, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-02 | 2020-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003911 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221010000538 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201015060436 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
191002000040 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
SR-39837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State