Search icon

JORDAN & SKALA ENGINEERS, INC.

Company Details

Name: JORDAN & SKALA ENGINEERS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 2014 (10 years ago)
Entity Number: 4646604
ZIP code: 12207
County: Onondaga
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4275 Shackleford Road, Norcross, GA, United States, 30093

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY E. MILAM Chief Executive Officer 4275 SHACKLEFORD ROAD, NORCROSS, GA, United States, 30093

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 4275 SHACKLEFORD ROAD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-01 2024-10-04 Address 4275 SHACKLEFORD ROAD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-01 Address 4275 SHACKLEFORD ROAD, SUITE 200, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-01 Address 4275 SHACKLEFORD ROAD, SUITE 200, NORCROSS, GA, 30093, USA (Type of address: Principal Executive Office)
2014-10-06 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004342 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221019002057 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201005061213 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007181 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007239 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006000226 2014-10-06 APPLICATION OF AUTHORITY 2014-10-06

Date of last update: 18 Feb 2025

Sources: New York Secretary of State