Search icon

GRL ENGINEERS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRL ENGINEERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089099
ZIP code: 12260
County: Erie
Place of Formation: Ohio
Principal Address: 30725 AURORA ROAD, CLEVELAND, OH, United States, 44139
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., SuiTE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
SCOTT D. WEBSTER Chief Executive Officer 30725 AURORA ROAD, CLEVELAND, OH, United States, 44139

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 30725 AURORA ROAD, CLEVELAND, OH, 44139, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-05-16 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-04 2024-10-04 Address 30725 AURORA ROAD, CLEVELAND, OH, 44139, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-05-16 Address 30725 AURORA ROAD, CLEVELAND, OH, 44139, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-05-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516000849 2025-05-16 BIENNIAL STATEMENT 2025-05-16
241004003517 2024-09-24 CERTIFICATE OF CHANGE BY AGENT 2024-09-24
230524004053 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210517060205 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501061771 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State