Search icon

KCI ENGINEERING OF NEW YORK, P.C.

Company Details

Name: KCI ENGINEERING OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586085
ZIP code: 13057
County: New York
Place of Formation: New York
Principal Address: 6700 OLD COLLAMER ROAD, SUITE 107, EAST SYRACUSE, NY, United States, 13057
Address: 6067 corporate drive, suite 5, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6067 corporate drive, suite 5, EAST SYRACUSE, NY, United States, 13057

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
MATTHEW HULCHER Chief Executive Officer 936 RIDGEBROOK ROAD, SPARKS, MD, United States, 21152

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 936 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 936 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-05 Address 936 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-05 Address 1967 Wehrle Dr. Ste 1 #086, Buffalo, NY, 14221, USA (Type of address: Service of Process)
2023-10-13 2025-03-05 Address 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-10-13 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-02 2023-10-13 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-10-02 2023-10-13 Address 936 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer)
2021-10-02 2023-10-13 Address 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-09-30 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305001966 2025-01-10 CERTIFICATE OF CHANGE BY ENTITY 2025-01-10
231013003359 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211020002776 2021-10-20 BIENNIAL STATEMENT 2021-10-20
211002000031 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
191015060203 2019-10-15 BIENNIAL STATEMENT 2019-10-01
SR-48331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180212000054 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
171002006319 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151006006557 2015-10-06 BIENNIAL STATEMENT 2015-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State