Name: | GF55 ARCHITECTS L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Sep 1996 (28 years ago) |
Entity Number: | 2062901 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | BOB HERRMANN, 10 EAST 40TH ST 25TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 19 W 21ST STREET, NEW YORK, NY, United States, 10010 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y6T8VGF5J3E1 | 2022-10-12 | 225 W 39TH ST FL 9, NEW YORK, NY, 10018, 3137, USA | 225 W 39TH ST, 9TH FLOOR, NEW YORK, NY, 10018, 3137, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GF55 PARTNERS |
URL | https://gf55.com/ |
Division Name | GF55 ARCHITECTS LLP |
Division Number | GF55 ARCHI |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-10-21 |
Initial Registration Date | 2021-09-15 |
Entity Start Date | 1984-08-15 |
Fiscal Year End Close Date | Dec 21 |
Service Classifications
NAICS Codes | 541310 |
Product and Service Codes | Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FZ, Y1GB, Y1GD, Y1GZ, Y1HA, Y1HB, Y1HC, Y1HZ, Y1JA, Y1JB, Y1JZ, Y1QA, Z1AZ, Z1CA, Z1CZ, Z1DZ, Z1EB, Z1FA, Z1FD, Z1GZ, Z200, Z2AA, Z2AZ, Z2BE, Z2BG, Z2BZ, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EA, Z2EB, Z2EC, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GA, Z2GB, Z2GD, Z2GZ, Z2HA, Z2HB, Z2HC, Z2HZ, Z2JA, Z2JZ, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LEONARD FUSCO |
Role | MANAGING PARTNER |
Address | 225 W 39TH ST FL 9, NEW YORK, NY, 10018, 3137, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LEONARD FUSCO |
Role | MANAGING PARTNER |
Address | 225 W 39TH ST FL 9, NEW YORK, NY, 10018, 3137, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O MENAKER & HERRMANN LLP | DOS Process Agent | BOB HERRMANN, 10 EAST 40TH ST 25TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-30 | 2016-09-19 | Address | 521 FIFTH AVE / SUITE 2200, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1996-09-05 | 2006-08-30 | Address | 521 FIFTH AVENUE, SUITE 2200, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160919002028 | 2016-09-19 | FIVE YEAR STATEMENT | 2016-09-01 |
110728003310 | 2011-07-28 | FIVE YEAR STATEMENT | 2011-09-01 |
060830002432 | 2006-08-30 | FIVE YEAR STATEMENT | 2006-09-01 |
010821002318 | 2001-08-21 | FIVE YEAR STATEMENT | 2001-09-01 |
970127000076 | 1997-01-27 | AFFIDAVIT OF PUBLICATION | 1997-01-27 |
970127000072 | 1997-01-27 | AFFIDAVIT OF PUBLICATION | 1997-01-27 |
960905000181 | 1996-09-05 | NOTICE OF REGISTRATION | 1996-09-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State