Search icon

HAAG ENGINEERING NEW YORK, P.C.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JUSTIN T. KESTNER Chief Executive Officer 1410 LAKESIDE PARKWAY, SUITE 100, FLOWER MOUND, TX, United States, 75028

History

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)

Filings

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