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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
KYMBERLY BUTTS | Chief Executive Officer | 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL, United States, 60515 |
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) |
2017-06-26 | 2023-07-31 | Address | 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2017-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-08-01 | 2017-06-26 | Address | 1333 BUTTERFIELD RD, SUITE 200, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2017-06-26 | Address | 1333 BUTTERFIELD RD, SUITE 200, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2017-06-26 | Address | SUITE 200, 1333 BUTTERFIELD ROAD, DOWNERS GROVE, IL, 60515, USA (Type of address: Service of Process) |
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 |
170915002013 | 2017-09-15 | BIENNIAL STATEMENT | 2017-07-01 |
170626002013 | 2017-06-26 | BIENNIAL STATEMENT | 2015-07-01 |
130207000605 | 2013-02-07 | CERTIFICATE OF AMENDMENT | 2013-02-07 |
070801002431 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050722000208 | 2005-07-22 | APPLICATION OF AUTHORITY | 2005-07-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State