Search icon

THE ALLIANCE ARCHITECTS, MINNESOTA P.A.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE ALLIANCE ARCHITECTS, MINNESOTA P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Branch of: THE ALLIANCE ARCHITECTS, MINNESOTA P.A., Minnesota (Company Number efbc74f7-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 1816923
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 400 CLIFTON AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55403
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS JAMES DE ANGELO Chief Executive Officer 400 CLIFTON AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-07-03 2014-05-15 Address 5357 OAKLAWN AVENUE, EDINA, MN, 55424, USA (Type of address: Chief Executive Officer)
1994-05-02 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-05-02 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627001659 2022-06-27 BIENNIAL STATEMENT 2022-05-01
200612060187 2020-06-12 BIENNIAL STATEMENT 2020-05-01
SR-21667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604007888 2018-06-04 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State