Name: | CUOCO STRUCTURAL ENGINEERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2009 (15 years ago) |
Branch of: | CUOCO STRUCTURAL ENGINEERS, LLC, Connecticut (Company Number 0702143) |
Entity Number: | 3866134 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-25 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-10-18 | 2022-03-25 | Address | 60 KATONA DR, STE 12, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
2009-10-13 | 2011-10-18 | Address | 60 KATONA DRIVE STE 12, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026003937 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
220328000870 | 2022-03-28 | BIENNIAL STATEMENT | 2021-10-01 |
220325002081 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
191016060055 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171018006077 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151007006171 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131028006047 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111018002914 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
100318001063 | 2010-03-18 | CERTIFICATE OF PUBLICATION | 2010-03-18 |
091013000123 | 2009-10-13 | APPLICATION OF AUTHORITY | 2009-10-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State