SPECIALTY TECHNICAL CONSULTANTS, INC.

Name: | SPECIALTY TECHNICAL CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2021 (4 years ago) |
Entity Number: | 5943124 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 11 Tiffin Place, Bridgewater, NJ, United States, 08807 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MELANIE POWERS-SCHANBACHER | Chief Executive Officer | 2041 EAST STREET, PMB 759, CONCORD, CA, United States, 94520 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 2100 EMBARCADERO, SUITE 204, OAKLAND, CA, 94606, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 2041 EAST STREET, PMB 759, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-02-14 | Address | 2100 EMBARCADERO, SUITE 204, OAKLAND, CA, 94606, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-02-14 | Address | 11 Tiffin Place, Bridgewater, NJ, 08807, USA (Type of address: Service of Process) |
2021-02-17 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000058 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230306002012 | 2023-03-06 | BIENNIAL STATEMENT | 2023-02-01 |
210217000360 | 2021-02-17 | APPLICATION OF AUTHORITY | 2021-02-17 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State