Name: | PANY & LENTZ ENGINEERING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2006 (18 years ago) |
Entity Number: | 3403051 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 609 HAMILTON STREET, ALLENTOWN, PA, United States, 18101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN A. PANY | Chief Executive Officer | 609 HAMILTON STREET, ALLENTOWN, PA, United States, 18101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2022-02-09 | 2024-08-06 | Address | 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2022-02-09 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-03 | 2022-02-09 | Address | 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process) |
2018-08-06 | 2020-08-03 | Address | 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process) |
2008-08-04 | 2022-02-09 | Address | 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2018-08-06 | Address | 609 HAMILTON ST, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002935 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220802001244 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
220209001634 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
200803061886 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007417 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160802007256 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140808006717 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120813006312 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100816002246 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080804002754 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State