Search icon

AAES ENGINEERING INC.

Company Details

Name: AAES ENGINEERING INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776689
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1 Radar Way, Tinton Falls, NJ, United States, 07724

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN M. KIELY Chief Executive Officer 1 RADAR WAY, TINTON FALLS, NJ, United States, 07724

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 1 RADAR WAY, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-02-08 Address 45 EISENHOWER DRIVE, 3RD FL, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-25 2022-01-27 Address 45 EISENHOWER DRIVE, 3RD FL, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2011-03-25 2022-01-27 Address 45 EISENHOWER DR 3RD FLOOR, PARMUS, NJ, 07652, USA (Type of address: Service of Process)
2009-02-19 2011-03-25 Address 45 EISENHOWER DR 3RD FLOOR, PARMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208001213 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220127003374 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
130204006688 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110325002660 2011-03-25 BIENNIAL STATEMENT 2011-02-01
090219000351 2009-02-19 APPLICATION OF AUTHORITY 2009-02-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State