Search icon

DLR GROUP ARCHITECTURE AND ENGINEERING, P.C.

Company Details

Name: DLR GROUP ARCHITECTURE AND ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297695
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 33 EAST 33RD STREET, Suite 401, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-564-8705

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM GALLAGHER Chief Executive Officer 33 EAST 33RD STREET, SUITE 401, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 33 EAST 33RD STREET, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-09-20 2024-09-20 Address 33 EAST 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-09-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-10-06 2024-09-20 Address 33 EAST 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920002168 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220912001870 2022-09-12 BIENNIAL STATEMENT 2022-09-01
211006000626 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
200916060415 2020-09-16 BIENNIAL STATEMENT 2020-09-01
SR-112146 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State