Search icon

TAE ENGINEERING

Company Details

Name: TAE ENGINEERING
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211841
ZIP code: 10005
County: Albany
Place of Formation: North Carolina
Foreign Legal Name: TAE, INC.
Fictitious Name: TAE ENGINEERING
Principal Address: 4917 PROFESSIONAL CT, STE 105, RALEIGH, NC, United States, 27609
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J MICHAEL TALLEY Chief Executive Officer 4917 PROFESSIONAL CT, STE 105, RALEIGH, NC, United States, 27609

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 4917 PROFESSIONAL CT, STE 105, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-27 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 105, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2015-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-17 2023-05-05 Address 4917 PROFESSIONAL CT, STE 105, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2006-11-07 2012-09-19 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-07 2012-08-17 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230505002759 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210518060100 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190513060335 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-91015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170505006058 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150527006108 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130501006363 2013-05-01 BIENNIAL STATEMENT 2013-05-01
120919000483 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120817000813 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State