Search icon

GF55 ARCHITECTS L.L.P.

Company Details

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

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

Business Information

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

DOS Process Agent

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

History

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)

Filings

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