Search icon

ROBERTA WASHINGTON ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTA WASHINGTON ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1510868
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 8 WEST 126TH STREET, NEW YORK, NY, United States, 10027
Principal Address: 143 WEST 132ND STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTA WASHINGTON ARCHITECTS, P.C. DOS Process Agent 8 WEST 126TH STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
ROBERTA WASHINGTON Chief Executive Officer ROBERTA WASHINGTON ARCHITECTS,, 8 WEST 126TH STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2013-04-29 2019-03-26 Address 68 EAST 131ST STREET, STE 503, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2013-04-29 2019-03-26 Address ROBERTA WASHINGTON ARCHITECTS,, 68 EAST 131ST ST. SUITE 503, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2009-03-17 2013-04-29 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1994-05-10 2009-03-17 Address 271 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1994-05-10 2009-03-17 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190326060225 2019-03-26 BIENNIAL STATEMENT 2019-02-01
170302007385 2017-03-02 BIENNIAL STATEMENT 2017-02-01
150326006074 2015-03-26 BIENNIAL STATEMENT 2015-02-01
130429006086 2013-04-29 BIENNIAL STATEMENT 2013-02-01
110323002695 2011-03-23 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPT2011100346
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
48816.16
Base And Exercised Options Value:
48816.16
Base And All Options Value:
48816.16
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-06-08
Description:
AFBG-164343 TITLE III SERVICES ARCHITECT/ENGINEERING (A/E)
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN
Procurement Instrument Identifier:
INPT2011080589
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
43956.00
Base And Exercised Options Value:
43956.00
Base And All Options Value:
43956.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-06-24
Description:
TITLE III SERVICES ARCHITECTURAL/ENGINEERING (A/E) SERVICES
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN
Procurement Instrument Identifier:
INPC2000060100
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-07-10
Description:
ARCHITECT & ENGINEERING SERVICES FOR THE AFRICAN BURIAL GROUND INTERPRETIVE CENTER IN MANHATTAN, NY
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State