Name: | PAYETTE ASSOCIATES ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1986 (39 years ago) |
Entity Number: | 1074809 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 290 CONGRESS ST, 5TH FLR, BOSTON, MA, United States, 02210 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN SULLIVAN | Chief Executive Officer | 60 CHERRY BROOK ROAD, WESTON, MA, United States, 02493 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 290 CONGRESS STREET, 5TH FLR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 60 CHERRY BROOK ROAD, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-24 | 2024-04-24 | Address | 60 CHERRY BROOK ROAD, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-07-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000244 | 2024-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-15 |
240424003800 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
220404001196 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060653 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006119 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State