Search icon

MAINSTAY ENGINEERING GROUP, INC.

Company Details

Name: MAINSTAY ENGINEERING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 2010 (15 years ago)
Entity Number: 3938203
ZIP code: 12207
County: Albany
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 1750 WALTON ROAD, BLUE BELL, PA, United States, 19422

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JUSTIN T. RUBY Chief Executive Officer 1750 WALTON ROAD, BLUE BELL, PA, United States, 19422

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1750 WALTON ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 1750 WALTON ROAD, SUITE 200, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 1750 WALTON ROAD, SUITE 200, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-05-09 Address 1750 WALTON ROAD, SUITE 200, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-05-09 Address 1750 WALTON ROAD, Blue Bell, PA, 19422, USA (Type of address: Service of Process)
2024-04-15 2024-04-15 Address 1750 WALTON ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 1750 WALTON ROAD, Blue Bell, PA, 19422, USA (Type of address: Service of Process)
2020-04-10 2024-04-15 Address 1750 WALTON ROAD, SUITE 200, BLUE BELL, PA, 19422, USA (Type of address: Service of Process)
2020-04-10 2024-04-15 Address 1750 WALTON ROAD, SUITE 200, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2016-04-07 2020-04-10 Address 212 N MAIN STREET, SUITE 300, NORTH WALES, PA, 19454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509003023 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240415000550 2024-04-15 BIENNIAL STATEMENT 2024-04-15
240415003242 2024-03-29 CERTIFICATE OF AMENDMENT 2024-03-29
220407001455 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200410060044 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180404006566 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160407006426 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140408007375 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002478 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100419000235 2010-04-19 APPLICATION OF AUTHORITY 2010-04-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State