GILSANZ MURRAY STEFICEK LLP ENGINEERS AND ARCHITECTS
Headquarter
Name: | GILSANZ MURRAY STEFICEK LLP ENGINEERS AND ARCHITECTS |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Aug 1995 (30 years ago) |
Entity Number: | 1952736 |
ZIP code: | 10001 |
County: | Blank |
Place of Formation: | New York |
Address: | 129 West 27th Street, 5th Floor, New York, NY, United States, 10001 |
Principal Address: | 129 WEST 27TH STREET 5TH FLR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-254-0030
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 129 West 27th Street, 5th Floor, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-30 | 2021-10-19 | Name | GILSANZ MURRAY STEFICEK LLP ENGINEERS AND ARCHITECTS |
2014-08-11 | 2015-01-30 | Name | GILSANZ MURRAY STEFICEK LLP ENGINEERS & ARCHITECTS |
2005-04-26 | 2021-10-19 | Address | 129 WEST 27TH STREET 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-22 | 2005-04-26 | Address | 95 UNIVERSITY PLACE, 3RD FLOOR, NEW YORK, NY, 10003, 4515, USA (Type of address: Service of Process) |
1995-08-31 | 2014-08-11 | Name | GILSANZ MURRAY STEFICEK, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019001658 | 2021-10-18 | CERTIFICATE OF AMENDMENT | 2021-10-18 |
211015001838 | 2021-10-15 | FIVE YEAR STATEMENT | 2021-10-15 |
150701002043 | 2015-07-01 | FIVE YEAR STATEMENT | 2015-08-01 |
150130000626 | 2015-01-30 | CERTIFICATE OF AMENDMENT | 2015-01-30 |
140811000956 | 2014-08-11 | CERTIFICATE OF AMENDMENT | 2014-08-11 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State