Search icon

ENGINEERED PRODUCTS & SERVICES INC.

Company Details

Name: ENGINEERED PRODUCTS & SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (18 years ago)
Entity Number: 3428437
ZIP code: 12207
County: Albany
Place of Formation: Wisconsin
Principal Address: 4221 COURTNEY RD, FRANKSVILLE, WI, United States, 53126
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARMEN SARAJIAN Chief Executive Officer 4221 COURTNEY RD, FRANKSVILLE, WI, United States, 53126

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 4221 COURTNEY RD, FRANKSVILLE, WI, 53126, USA (Type of address: Chief Executive Officer)
2019-09-13 2024-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-13 2024-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-16 2024-10-29 Address 4221 COURTNEY RD, FRANKSVILLE, WI, 53126, USA (Type of address: Chief Executive Officer)
2012-11-06 2019-09-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-11-06 2014-10-16 Address 4221 COURTNEY RD, FRANKSVILLE, WY, 53126, USA (Type of address: Principal Executive Office)
2012-11-06 2014-10-16 Address 4221 COURTNEY RD, FRANKSVILLE, WY, 53126, USA (Type of address: Chief Executive Officer)
2006-10-24 2012-11-06 Address N90 W14700 COMMERCE DRIVE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Service of Process)
2006-10-24 2019-09-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241029000680 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221004000668 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201021060081 2020-10-21 BIENNIAL STATEMENT 2020-10-01
190913000150 2019-09-13 CERTIFICATE OF CHANGE 2019-09-13
181016006210 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161011006383 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141016006578 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121106002484 2012-11-06 BIENNIAL STATEMENT 2012-10-01
061024000713 2006-10-24 APPLICATION OF AUTHORITY 2006-10-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State