Search icon

CONTECH ENGINEERING, PROFESSIONAL CORPORATION

Company Details

Name: CONTECH ENGINEERING, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342180
ZIP code: 10528
County: Saratoga
Place of Formation: Ohio
Principal Address: 5 CONCOURSE PARKWAY, SUITE 1900, ATLANTA, GA, United States, 30328
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
WILLIAM R. MAGILL Chief Executive Officer 5 CONCOURSE PARKWAY, SUITE # 1900, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 5 CONCOURSE PARKWAY, SUITE # 1900, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 5 CONCOURSE PARKWAY, SUITE # 1900, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-11 Address 5 CONCOURSE PARKWAY, SUITE # 1900, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-23 2024-03-11 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001125 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230223002072 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220302000473 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200324060362 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180327006227 2018-03-27 BIENNIAL STATEMENT 2018-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State