Search icon

AMBITECH ENGINEERING CORPORATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBITECH ENGINEERING CORPORATION, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233755
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL, United States, 60515
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KYMBERLY BUTTS Chief Executive Officer 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL, United States, 60515

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004035 2023-07-31 BIENNIAL STATEMENT 2023-07-01
190710061311 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-41854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206000677 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State