Name: | SHIVE-HATTERY A/E SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2012 (13 years ago) |
Entity Number: | 4274174 |
ZIP code: | 52401 |
County: | Saratoga |
Place of Formation: | Iowa |
Address: | 222 3rd Ave SE, Ste 300, Cedar Rapids, IA, United States, 52401 |
Principal Address: | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, United States, 52401 |
Name | Role | Address |
---|---|---|
SHIVE-HATTERY A/E SERVICES | DOS Process Agent | 222 3rd Ave SE, Ste 300, Cedar Rapids, IA, United States, 52401 |
Name | Role | Address |
---|---|---|
JENNIFER BENNETT | Chief Executive Officer | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, United States, 52401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-07-24 | Address | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-07-24 | Address | 222 3rd Ave SE, Ste 300, Cedar Rapids, IA, 52401, USA (Type of address: Service of Process) |
2020-07-02 | 2023-10-24 | Address | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2023-10-24 | Address | 222 3RD AVE SE, STE 300, CEDAR RAPIDS, IA, 52401, USA (Type of address: Service of Process) |
2014-07-10 | 2020-07-02 | Address | PO BOX 1599, CEDAR RAPIDS, IA, 52406, USA (Type of address: Service of Process) |
2014-07-10 | 2020-07-02 | Address | 316 2ND ST SE, STE 500, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2014-07-10 | Address | 316 2ND ST SE, STE 500, PO BOX 1599, CEDAR RAPIDS, IA, 52406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003404 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
231024001308 | 2023-10-24 | BIENNIAL STATEMENT | 2022-07-01 |
200702060901 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
160705006466 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006483 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120723000555 | 2012-07-23 | APPLICATION OF AUTHORITY | 2012-07-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State