Search icon

ENGLOBAL U.S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGLOBAL U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156666
ZIP code: 12205
County: New York
Place of Formation: Texas
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX, United States, 77079

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
WILLIAM A COSKEY Chief Executive Officer 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 654 N SAM HOUSTON PKWY E, STE 400, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-02 2021-01-04 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-27 2019-01-02 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005247 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230119000706 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210104062589 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060931 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006390 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State