Search icon

INTEGRATED AQUATICS ENGINEERING CORP.

Company Details

Name: INTEGRATED AQUATICS ENGINEERING CORP.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464455
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 700 W. STATE STREET, SUITE 200, DOYLESTOWN, PA, United States, 18901
Address: 28 LIBERTY ST., NEW YORK, PA, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, PA, United States, 10005

Chief Executive Officer

Name Role Address
BENJAMIN T HANBICKI Chief Executive Officer 700 W. STATE STREET, SUITE 200, DOYLESTOWN, PA, United States, 18901

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 700 W. STATE STREET, SUITE 200, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-14 Address 700 W. STATE STREET, SUITE 200, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-04 2015-06-15 Address 64 EAST BURLER AVENUE, NEW BRITAIN, PA, 18901, USA (Type of address: Principal Executive Office)
2011-02-04 2021-01-19 Address 75 SHEWELL AVENUE, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2007-01-19 2011-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003356 2025-01-14 BIENNIAL STATEMENT 2025-01-14
210119060780 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-45892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060661 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170712006138 2017-07-12 BIENNIAL STATEMENT 2017-01-01
150615006298 2015-06-15 BIENNIAL STATEMENT 2015-01-01
110204003127 2011-02-04 BIENNIAL STATEMENT 2011-01-01
070119000006 2007-01-19 APPLICATION OF AUTHORITY 2007-01-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State