MDA DESIGNGROUP ARCHITECTS AND PLANNERS P.C.

Name: | MDA DESIGNGROUP ARCHITECTS AND PLANNERS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141211 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Activity Description: | MDA is a full-service architecture, planning, interior design, and urban design firm and can guide projects through all phases beginning with concept planning, schematic design, design development, construction documents, bidding, and construction observation. Special emphasis on library planning & design. |
Address: | 874 CARROLL STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11215 |
Principal Address: | 19 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Contact Details
Website http://www.mda-designgroup.com
Phone +1 212-627-7788
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 874 CARROLL STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MICHAEL DUDDY | Chief Executive Officer | 19 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-19 | 2012-08-31 | Address | 874 CARROLL ST, BROOKLYN, NY, 11215, 1702, USA (Type of address: Service of Process) |
2001-06-15 | 2005-07-19 | Address | 874 CARROLL ST, BROOKLYN, NY, 11215, 1702, USA (Type of address: Chief Executive Officer) |
2001-06-15 | 2005-07-19 | Address | 874 CARROLL ST, BROOKLYN, NY, 11215, 1702, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2001-06-15 | Address | 200 VARICK STREET, #610, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2005-07-19 | Address | 874 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831000226 | 2012-08-31 | CERTIFICATE OF AMENDMENT | 2012-08-31 |
090506002557 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070523003038 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050719002407 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030616002250 | 2003-06-16 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State