Happold New York Engineering, P.c. is a Professional Corporation located in Surprise, AZ. Established on May 13, 2013, this corporation is officially registered under the document number F18468771 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 11528 N 147th Ln., Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Craig Schwitter from 10005 County NY, holding the position of Director; Craig Schwitter from 10005 County NY, serving as the President; Craig Schwitter from 10005 County NY, serving as the Shareholder; John Swift from 10005 County NY, serving as the Vice-President; John Swift from 10005 County NY, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Patricia A Harris as its official registered agent, located at the same address as the corporation.
As of the latest update, Happold New York Engineering, P.c. filed its last annual reports on April 11, 2024
Active
Updated 3/22/2025 10:37:15 PM
Happold New York Engineering, P.c.
Filing information
Company Name
Happold New York Engineering, P.c.
Entity type
Professional Corporation
Governing Agency
Arisona Corporation Commission
Document Number
F18468771
Date Filed
May 13, 2013
Company Age
12 years 5 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/05/2023
Approval Date
07/31/2013
Original Incorporation Date
05/13/2013
Original Publish Date
08/26/2013
Domicile State
New York
Business Type
Other - Other - Other - Engineering
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
05/13/2025
The data on Happold New York Engineering, P.c. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
11528 N 147th Ln.
Surprise, AZ 85379
County: Maricopa
Last Updated: 05/04/2021
Surprise, AZ 85379
County: Maricopa
Last Updated: 05/04/2021
Entity Principal Office Address
100 Broadway, FL 17
New York, NY 10005
Last Updated: 04/11/2024
County: New York
New York, NY 10005
Last Updated: 04/11/2024
County: New York
Statutory Agent Information
Patricia A Harris
11528 N 147th Ln.
Surprise, Az 85379
Agent Last Updated: 04/11/2024
County: Maricopa
Appointed Status: Active 5/15/2019
11528 N 147th Ln.
Surprise, Az 85379
Agent Last Updated: 04/11/2024
County: Maricopa
Appointed Status: Active 5/15/2019
Officer/Director Details
Craig Schwitter
Director
100 Broadway, FL 17, New York
10005 County, NY
Director
100 Broadway, FL 17, New York
10005 County, NY
Craig Schwitter
President
100 Broadway, FL 17, New York
10005 County, NY
President
100 Broadway, FL 17, New York
10005 County, NY
Craig Schwitter
Shareholder
100 Broadway, FL 17, New York
10005 County, NY
Shareholder
100 Broadway, FL 17, New York
10005 County, NY
John Swift
Vice-President
100 Broadway, FL 17, New York
10005 County, NY
Vice-President
100 Broadway, FL 17, New York
10005 County, NY
John Swift
Director
100 Broadway, FL 17, New York
10005 County, NY
Director
100 Broadway, FL 17, New York
10005 County, NY
John Swift
Shareholder
100 Broadway, FL 17, New York
10005 County, NY
Shareholder
100 Broadway, FL 17, New York
10005 County, NY
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24041111525987
Filed Date
4/11/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23061614411928
Filed Date
6/15/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
23061614391915
Filed Date
6/15/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
22071901267359
Filed Date
7/19/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22051801293689
Filed Date
5/18/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21050410518952
Filed Date
5/4/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21050410468914
Filed Date
5/4/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19042607556180
Filed Date
4/26/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06339276
Filed Date
4/25/2018
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05985437
Filed Date
6/27/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05907349
Filed Date
4/18/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05510148
Filed Date
5/3/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05056204
Filed Date
5/7/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
04769018
Filed Date
8/1/2014
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04594253
Filed Date
2/26/2014
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04391333
Filed Date
8/26/2013
Status
Accepted
Document Type
Application for Authority
Barcode ID
04248565
Filed Date
7/24/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/13/2013
Barcode ID
Name Type
True Name
Name
HAPPOLD NEW YORK ENGINEERING, P.C.
Annual Reports
Report Year
Filed Date
Report Year
2014
Filed Date
02/26/2014
Report Year
2024
Filed Date
04/11/2024
Report Year
2017
Filed Date
04/18/2017
Report Year
2018
Filed Date
04/25/2018
Report Year
2019
Filed Date
04/26/2019
More...
Document Images
2024 Annual Report
4/11/2024
2023 Annual Report
6/15/2023
2022 Annual Report
6/15/2023
Delinquent Annual Report (Day 61)
7/19/2022
Delinquent Annual Report (Day 1)
5/18/2022
More...
Other companies in Surprise