Name: | ARCHITECTURAL AND ENGINEERING SERVICES, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2012 (12 years ago) |
Entity Number: | 4310346 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12 SUNNEN DRIVE, SUITE 100, ST. LOUIS, MO, United States, 63143 |
Address: | 80 state street, Suite 100, ALBANY, MO, United States, 12207 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL E. CUTTER | Chief Executive Officer | 12 SUNNEN DRIVE, SUITE 100, ST. LOUIS, MO, United States, 63143 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, Suite 100, ALBANY, MO, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 12 SUNNEN DRIVE, SUITE 100, ST. LOUIS, MO, 63143, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-10-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-19 | 2024-10-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-19 | 2023-01-19 | Address | 12 SUNNEN DRIVE, SUITE 100, ST. LOUIS, MO, 63143, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-10-01 | Address | 12 SUNNEN DRIVE, SUITE 100, ST. LOUIS, MO, 63143, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2020-10-06 | 2023-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-09 | 2023-01-19 | Address | 12 SUNNEN DRIVE, SUITE 100, ST. LOUIS, MO, 63143, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2018-10-09 | Address | 10877 WATSON ROAD, ST. LOUIS, MO, 63127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037271 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230119002651 | 2023-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-18 |
221004004161 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201006061549 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-103676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181009006257 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161005006694 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141015006138 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121213000505 | 2012-12-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-12-13 |
121018000918 | 2012-10-18 | CERTIFICATE OF INCORPORATION | 2012-10-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State