MITCHELL GIURGOLA ARCHITECTS LLP
Headquarter
Name: | MITCHELL GIURGOLA ARCHITECTS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2119788 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 630 NINTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-663-4000
Name | Role | Address |
---|---|---|
ATT: LANDEY STRONGIN, DORNBUSH MENSCH MANDELSTAM & | Agent | SCHAEFFER, LLP, 747 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 630 NINTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2025-04-15 | Address | 630 NINTH AVENUE, SUITE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-02-05 | 2012-09-24 | Address | 170 WEST 97TH STREET, NEW YORK, NY, 10025, 6492, USA (Type of address: Service of Process) |
1997-03-06 | 2002-02-05 | Address | 170 WEST 97TH STREET, NEW YORK, NY, 10025, 6492, USA (Type of address: Service of Process) |
1997-03-06 | 2025-04-15 | Address | SCHAEFFER, LLP, 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001041 | 2025-04-15 | FIVE YEAR STATEMENT | 2025-04-15 |
180118000398 | 2018-01-18 | CERTIFICATE OF AMENDMENT | 2018-01-18 |
170228002001 | 2017-02-28 | FIVE YEAR STATEMENT | 2017-03-01 |
130603000683 | 2013-06-03 | CERTIFICATE OF CONSENT | 2013-06-03 |
130529002182 | 2013-05-29 | FIVE YEAR STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State