ENGLOBAL U.S., INC.

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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM A COSKEY | Chief Executive Officer | 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State