Name: | ASSOCIATED ENGINEERS & CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1933 (92 years ago) |
Entity Number: | 45883 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 MILK ST, BOSTON, MA, United States, 02109 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P CARROLL | Chief Executive Officer | 45 MILK ST, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-14 | 2002-10-04 | Address | 245 SUMMER STREET, TAX DEPT., BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
1997-12-12 | 1999-12-14 | Address | 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2002-10-04 | Address | 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 1997-12-12 | Address | 250 WEST 34TH STREET, TAX DEPARTMENT, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031107002549 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
021004002446 | 2002-10-04 | BIENNIAL STATEMENT | 2001-11-01 |
991214002242 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971212002272 | 1997-12-12 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State