Search icon

COOPER, ROBERTSON & PARTNERS ARCHITECTS, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COOPER, ROBERTSON & PARTNERS ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300669
ZIP code: 12260
County: Blank
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 123 WILLIAM STREET, 27TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
undefined605307899
State:
WASHINGTON
Type:
Headquarter of
Company Number:
0760605
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1179578
State:
KENTUCKY

Unique Entity ID

Unique Entity ID:
UECJLP7BJ8Z3
CAGE Code:
1TUY6
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
COOPER ROBERTSON & PARTNERS ARCHITECTS LLP
Activation Date:
2025-05-23
Initial Registration Date:
2001-05-15

Commercial and government entity program

CAGE number:
1TUY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
CAGE Expiration:
2030-05-23
SAM Expiration:
2026-05-12

Contact Information

POC:
AMY LIM
Corporate URL:
http://www.cooperrobertson.com

Form 5500 Series

Employer Identification Number (EIN):
133368292
Plan Year:
2024
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2025-06-03 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-09-01 2025-06-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-04-12 2023-09-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-04-12 2023-09-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-03-30 2016-04-12 Address 123 WILLIAMS STREET FLOOR 27, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250603001373 2025-04-24 CERTIFICATE OF AMENDMENT 2025-04-24
230901000966 2023-09-01 FIVE YEAR STATEMENT 2023-08-01
180724002023 2018-07-24 FIVE YEAR STATEMENT 2018-09-01
160412000459 2016-04-12 CERTIFICATE OF AMENDMENT 2016-04-12
160330000853 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State