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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN WANKO | Chief Executive Officer | 2007 HIGHWAY 315, PITTSTON, PA, United States, 18640 |
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) |
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