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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARMEN SARAJIAN | Chief Executive Officer | 4221 COURTNEY RD, FRANKSVILLE, WI, United States, 53126 |
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) |
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