2023-11-06
|
2024-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-11-06
|
2024-01-02
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-09-25
|
2023-11-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-09-25
|
2023-11-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-27
|
2023-09-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-03-27
|
2023-09-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-03-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-03-31
|
2024-01-02
|
Name
|
AMERICAN ELECTRICAL TESTING CO., LLC
|
2017-03-31
|
2017-03-31
|
Name
|
AMERICAN ELECTRICAL TESTING CO., LLC
|
2017-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|