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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. KIELY | Chief Executive Officer | 1 RADAR WAY, TINTON FALLS, NJ, United States, 07724 |
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) |
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