ANNUM ARCHITECTS, INC.

Name: | ANNUM ARCHITECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1887038 |
ZIP code: | 12207 |
County: | Warren |
Foreign Legal Name: | ANNUM ARCHITECTS, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 Broad Street, Suite 102, Boston, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP CHEN | Chief Executive Officer | 40 BROAD STREET, SUITE 102, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 33 KINGSTON STREET, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 40 BROAD STREET, SUITE 102, BOSTON, MA, 02109, 4316, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2025-01-02 | Address | 33 KINGSTON STREET, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-30 | 2023-08-30 | Address | 33 KINGSTON STREET, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000758 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230830000049 | 2023-05-26 | CERTIFICATE OF AMENDMENT | 2023-05-26 |
230103000514 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210120060168 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190530000547 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State