Name: | GRAY ARCHITECTS AND ENGINEERS, P.S.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1999 (26 years ago) |
Branch of: | GRAY ARCHITECTS AND ENGINEERS, P.S.C., Kentucky (Company Number 0490247) |
Entity Number: | 2341440 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 10 QUALITY ST, LEXINGTON, KY, United States, 40507 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOWELL HOSKINS | Chief Executive Officer | 10 QUALITY ST, LEXINGTON, KY, United States, 40507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2023-02-20 | Address | 10 QUALITY ST, LEXINGTON, KY, 40507, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2023-02-20 | Address | 10 QUALITY ST, LEXINGTON, KY, 40507, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-06 | Address | 10 QUALITY ST, LEXINGTON, KY, 40507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230220000103 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
210726001716 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190206060104 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
SR-28554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State