Search icon

ACELA ENGINEERING CO

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL WITCZAK Chief Executive Officer 2633 MORAVIAN AVE, ALLENTOWN, PA, United States, 18103

History

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)

Filings

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