Active
Updated 3/22/2025 10:37:15 PM

Happold New York Engineering, P.c.

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

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

Entity Principal Office Address

100 Broadway, FL 17
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

Officer/Director Details

Craig Schwitter
Director
100 Broadway, FL 17, New York
10005 County, NY
Craig Schwitter
President
100 Broadway, FL 17, New York
10005 County, NY
Craig Schwitter
Shareholder
100 Broadway, FL 17, New York
10005 County, NY
John Swift
Vice-President
100 Broadway, FL 17, New York
10005 County, NY
John Swift
Director
100 Broadway, FL 17, New York
10005 County, NY
John Swift
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

More...