Search icon

DESIGN ENGINEERING AND ARCHITECTURE GROUP, D.P.C.

Company Details

Name: DESIGN ENGINEERING AND ARCHITECTURE GROUP, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 2020 (5 years ago)
Entity Number: 5765735
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2007 Highway 315, Pittston, PA, United States, 18640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
RYAN WANKO Chief Executive Officer 2007 HIGHWAY 315, PITTSTON, PA, United States, 18640

History

Start date End date Type Value
2024-01-26 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-04-17 Address 2007 HIGHWAY 315, PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-04-17 Address 1830 Colonial Village Lane, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2024-01-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-11 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-11 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000461 2024-04-16 CERTIFICATE OF CHANGE BY ENTITY 2024-04-16
240126003209 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220929010559 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200611000373 2020-06-11 CERTIFICATE OF INCORPORATION 2020-06-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State