Search icon

GTM ARCHITECTS, INCORPORATED

Company Details

Name: GTM ARCHITECTS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418423
ZIP code: 20814
County: Albany
Place of Formation: Maryland
Address: 7735 Old Georgetown Rd., Ste 700, Bethesda, MD, United States, 20814
Principal Address: 7735 OLD GEORGETOWN RD, STE 700, BETHESDA, MD, United States, 20814

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 7735 Old Georgetown Rd., Ste 700, Bethesda, MD, United States, 20814

Chief Executive Officer

Name Role Address
GEORGE T MYERS Chief Executive Officer 7735 OLD GEORGETOWN RD, STE 700, BETHESDA, MD, United States, 20814

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 7735 OLD GEORGETOWN RD, STE 700, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-09-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-30 2022-03-30 Address 7735 OLD GEORGETOWN RD, STE 700, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2022-03-30 2023-09-13 Address 7735 OLD GEORGETOWN RD, STE 700, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913000304 2023-09-13 BIENNIAL STATEMENT 2023-09-01
220930003986 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017053 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220330002154 2022-03-29 CERTIFICATE OF CHANGE BY ENTITY 2022-03-29
210908002184 2021-09-08 BIENNIAL STATEMENT 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State