KENNETH IRVING, ARCHITECT P.C.

Name: | KENNETH IRVING, ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935325 |
ZIP code: | 10901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 198 ORANGE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL ANDRADE | Chief Executive Officer | 198 ORANGE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
KENNETH IRVING, ARCHITECT P.C. | DOS Process Agent | 198 ORANGE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
KENNETH IRVING | Agent | 42 MEMORIAL PLAZA STE 301, PLEASANTVILLE, NY, 10570 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2017-06-20 | Address | 42 MEMORIAL PLAZA, SUITE 301, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2008-12-31 | 2017-06-20 | Address | 42 MEMORIAL PLAZA, SUITE 301, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2017-06-20 | Address | 42 MEMORIAL PLAZA STE 301, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2001-12-05 | 2008-12-31 | Address | 74 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, 2913, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2008-12-31 | Address | 74 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, 2913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620006048 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
150616006299 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130607006550 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110613002920 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090617002525 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State