Name: | ANCHOR QEA ENGINEERING, PLLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2005 (20 years ago) |
Entity Number: | 3227175 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANCHOR QEA ENGINEERING PLLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-10 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-19 | 2013-06-13 | Address | 720 OLIVE WAY, STE 1900, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2007-07-23 | 2012-11-19 | Address | 1423 THIRD AVE, STE 300, SEATTLE, WA, 98101, 2226, USA (Type of address: Service of Process) |
2005-07-06 | 2007-07-23 | Address | 1423 THIRD AVE SUITE 300, SEATTLE, WA, 98101, 2226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000298 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716000758 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190710061031 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41719 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007266 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006971 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130711006386 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
130613000994 | 2013-06-13 | CERTIFICATE OF CHANGE | 2013-06-13 |
121119002401 | 2012-11-19 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State