Entity Number 2208104
Status Active
NameAFFILIATED ENGINEERS, P.C.
CountyNew York
Date of registration 12 Dec 1997 (27 years ago) 12 Dec 1997
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Principal Address 5802 RESEARCH PARK BLVD, MADISON, WI, United States, 53719
Principal Address ZIP code
Address 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205
Address ZIP code 12205
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
C/O BUSINESS FILINGS INCORPORATED
DOS Process Agent
187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205
BUSINESS FILINGS INCORPORATED
Agent
187 WOLF ROAD STE 101, ALBANY, NY, 12205
JOHN J. DUFFY
Chief Executive Officer
5802 RESEARCH PARK BLVD., MADISON, WI, United States, 53705
2023-12-01
2023-12-01
Address
5802 RESEARCH PARK BLVD, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)
2023-12-01
2023-12-01
Address
5802 RESEARCH PARK BLVD., MADISON, WI, 53705, USA (Type of address: Chief Executive Officer)
2008-10-07
2023-12-01
Address
187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-07
2023-12-01
Address
187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-08-10
2023-12-01
Address
5802 RESEARCH PARK BLVD, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)
2002-07-16
2006-08-10
Address
5802 RESEARCH PARK BLVD, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)
2000-03-06
2002-07-16
Address
625 N SEGOE ROAD, MADISON, WI, 53705, USA (Type of address: Principal Executive Office)
2000-03-06
2002-07-16
Address
625 N SEGOE ROAD, MADISON, WI, 53705, USA (Type of address: Chief Executive Officer)
1999-11-16
2008-10-07
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-16
2008-10-07
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
231201041356
2023-12-01
BIENNIAL STATEMENT
2023-12-01
211215002066
2021-12-15
BIENNIAL STATEMENT
2021-12-15
191220060152
2019-12-20
BIENNIAL STATEMENT
2019-12-01
171212006194
2017-12-12
BIENNIAL STATEMENT
2017-12-01
151207006086
2015-12-07
BIENNIAL STATEMENT
2015-12-01
131220006254
2013-12-20
BIENNIAL STATEMENT
2013-12-01
111216002797
2011-12-16
BIENNIAL STATEMENT
2011-12-01
091231002182
2009-12-31
BIENNIAL STATEMENT
2009-12-01
081007000547
2008-10-07
CERTIFICATE OF CHANGE
2008-10-07
071221002188
2007-12-21
BIENNIAL STATEMENT
2007-12-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts