Search icon

ANNUM ARCHITECTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILIP CHEN Chief Executive Officer 40 BROAD STREET, SUITE 102, BOSTON, MA, United States, 02109

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State