Search icon

ARCHITECTURE AND ENGINEERING OF NEBRASKA

Company Details

Name: ARCHITECTURE AND ENGINEERING OF NEBRASKA
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Apr 2014 (11 years ago)
Date of dissolution: 20 May 2020
Entity Number: 4570052
ZIP code: 68028
County: New York
Place of Formation: Nebraska
Foreign Legal Name: A&E NATIONAL, INC.
Fictitious Name: ARCHITECTURE AND ENGINEERING OF NEBRASKA
Address: 217 E GLENMORE DR, GRETNA, NE, United States, 68028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 E GLENMORE DR, GRETNA, NE, United States, 68028

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ROBERT FECHTMEISTER Chief Executive Officer 217 E GLENMORE DRIVE, GRETNA, NE, United States, 68028

History

Start date End date Type Value
2019-11-27 2020-05-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-02-11 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-02-11 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-04-30 2015-02-11 Address 1812 NORTH 203RD STREET, ELKHORN, NE, 68022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520000194 2020-05-20 SURRENDER OF AUTHORITY 2020-05-20
SR-110761 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110762 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180430006329 2018-04-30 BIENNIAL STATEMENT 2018-04-01
150211000728 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
140430000630 2014-04-30 APPLICATION OF AUTHORITY 2014-04-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State