Name: | I & E MECHANICAL SERVICE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2015 (9 years ago) |
Entity Number: | 4810739 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, STE N, Albany, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDIN JUSUFSPAHIC | Chief Executive Officer | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-08-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-08-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-03 | 2023-08-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-19 | 2022-09-28 | Address | 90 STATE STREET STE 700 ,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-08-26 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-26 | 2018-11-19 | Address | 34-40 10TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001279 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
220928019270 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026527 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190603061350 | 2019-06-03 | BIENNIAL STATEMENT | 2017-08-01 |
181119000421 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
150826010124 | 2015-08-26 | CERTIFICATE OF INCORPORATION | 2015-08-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State