Name: | SHREMSHOCK ARCHITECTS AND ENGINEERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2008 (17 years ago) |
Entity Number: | 3636625 |
ZIP code: | 43054 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 7400 WEST CAMPUS RD, SUITE 150, NEW ALBANY, OH, United States, 43054 |
Principal Address: | 7775 Walton PKWY, Suite 250, NEW ALBANY, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
SHREMSHOCK ARCHITECTS AND ENGINEERS, INC. | DOS Process Agent | 7400 WEST CAMPUS RD, SUITE 150, NEW ALBANY, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GERALD S. SHREMSHOCK | Chief Executive Officer | 7775 WALTON PKWY, SUITE 250, NEW ALBANY, OH, United States, 43054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 7400 W. CAMPUS RD, SUITE 150, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 7775 WALTON PKWY, SUITE 250, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 7400 W. CAMPUS RD, SUITE 150, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-02-01 | Address | 7775 WALTON PKWY, SUITE 250, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037388 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231128000697 | 2023-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-27 |
220207000241 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200225060304 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
180222006161 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State