Search icon

ALLIANCE STRUCTURAL ENGINEERS OF VIRGINIA

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 12355 Sunrise Valley Drive, Suite 220, ALBANY, VA, United States, 20191

Agent

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

Chief Executive Officer

Name Role Address
ABDI H FARAH Chief Executive Officer 12355 SUNRISE VALLEY DRIVE, SUITE 220, RESTON, VA, United States, 20191

History

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)

Filings

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