AENY ENGINEERING, P.C.

Name: | AENY ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2006 (19 years ago) |
Entity Number: | 3332584 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 212 Asharoken Avenue, Northport, NY, United States, 11768 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR JOHN C DAIDOLA PE | Chief Executive Officer | PO BOX 126, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | PO BOX 126, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-03-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
2023-09-12 | 2023-09-12 | Address | PO BOX 126, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-03-02 | Address | PO BOX 126, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-03-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000646 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
230912002508 | 2023-09-12 | BIENNIAL STATEMENT | 2022-03-01 |
220928023701 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017804 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220831001455 | 2022-01-13 | CERTIFICATE OF AMENDMENT | 2022-01-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State