Name: | ALLIANCE STRUCTURAL ENGINEERS OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2007 (18 years ago) |
Entity Number: | 3533409 |
ZIP code: | 20191 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | ALLIANCE STRUCTURAL ENGINEERS, INC. |
Fictitious Name: | ALLIANCE STRUCTURAL ENGINEERS OF VIRGINIA |
Address: | 12355 Sunrise Valley Drive, Suite 220, ALBANY, VA, United States, 20191 |
Principal Address: | 627 UTTERBACK STORE ROAD, GREAT FALLS, VA, United States, 22066 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 12355 Sunrise Valley Drive, Suite 220, ALBANY, VA, United States, 20191 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ABDI H FARAH | Chief Executive Officer | 12355 SUNRISE VALLEY DRIVE, SUITE 220, RESTON, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 12355 SUNRISE VALLEY DRIVE, SUITE 220, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-01 | Address | 80 STATE STREET, HR MANAGER, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-28 | 2023-06-01 | Address | 12355 SUNRISE VALLEY DRIVE, SUITE 220, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-15 | 2021-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006209 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060725 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190614060220 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170628002028 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
150416000392 | 2015-04-16 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-04-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State