Name: | SULLAWAY ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2019 (6 years ago) |
Entity Number: | 5519851 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 12396 World Trade Drive, Suite 312, SAN DIEGO, CA, United States, 92128 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL F SULLAWAY | Chief Executive Officer | PO BOX 28789, SAN DIEGO, CA, United States, 92198 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | PO BOX 28789, SAN DIEGO, CA, 92198, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | PO BOX 28789, SAN DIEGO, CA, 92198, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | PO BOX 28789, SAN DIEGO, CA, 92198, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-01 | 2023-03-01 | Address | PO BOX 28789, SAN DIEGO, CA, 92198, USA (Type of address: Chief Executive Officer) |
2019-03-25 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005190 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301004965 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220929022400 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210301061470 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190325000131 | 2019-03-25 | APPLICATION OF AUTHORITY | 2019-03-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State