Name: | ACELA ENGINEERING CO |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2016 (9 years ago) |
Entity Number: | 4913900 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2633 Moravian Ave, ALLENTOWN, PA, United States, 18103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL WITCZAK | Chief Executive Officer | 2633 MORAVIAN AVE, ALLENTOWN, PA, United States, 18103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 2633 MORAVIAN AVE, ALLENTOWN, PA, 18103, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 4969 HAMILTON BLVD, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer) |
2020-03-25 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-25 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-24 | 2020-03-25 | Address | 4969 HAMILTON BLVD, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process) |
2019-05-24 | 2024-03-01 | Address | 4969 HAMILTON BLVD, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer) |
2016-03-16 | 2019-05-24 | Address | 1316 HIGHLAND COURT, ALLENTOWN, PA, 18103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301024722 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220315001359 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200325000195 | 2020-03-25 | CERTIFICATE OF CHANGE | 2020-03-25 |
200304060368 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190524060126 | 2019-05-24 | BIENNIAL STATEMENT | 2018-03-01 |
160316000641 | 2016-03-16 | APPLICATION OF AUTHORITY | 2016-03-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State