Name: | HAAG ENGINEERING NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2017 (8 years ago) |
Entity Number: | 5119177 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1410 LAKESIDE PARKWAY, SUITE 100, FLOWER MOUND, TX, United States, 75028 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JUSTIN T. KESTNER | Chief Executive Officer | 1410 LAKESIDE PARKWAY, SUITE 100, FLOWER MOUND, TX, United States, 75028 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-07 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-07 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-16 | 2022-09-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-12-16 | 2023-09-18 | Address | 1410 LAKESIDE PARKWAY, SUITE 100, FLOWER MOUND, TX, 75028, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2021-12-16 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-05-01 | 2019-11-27 | Address | 1410 LAKESIDE PARKWAY, STE 100, 10TH FLOOR, FLOWER MOUND, TX, 75028, USA (Type of address: Service of Process) |
2019-05-01 | 2021-12-16 | Address | 1410 LAKESIDE PARKWAY, SUITE 100, FLOWER MOUND, TX, 75028, USA (Type of address: Chief Executive Officer) |
2017-04-13 | 2019-05-01 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918002589 | 2023-09-18 | BIENNIAL STATEMENT | 2023-04-01 |
220907000577 | 2022-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-06 |
211216003384 | 2021-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-15 |
210406061027 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
SR-112862 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190501061724 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
170413000151 | 2017-04-13 | APPLICATION OF AUTHORITY | 2017-04-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State