ROBERT A.M. STERN ARCHITECTS, LLP
Headquarter
Name: | ROBERT A.M. STERN ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Oct 1999 (26 years ago) |
Entity Number: | 2431924 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 1 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-10-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-29 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-29 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-02 | 2021-12-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-02 | 2021-12-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001884 | 2024-10-08 | FIVE YEAR STATEMENT | 2024-10-08 |
220930003985 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
211229000028 | 2021-12-28 | CERTIFICATE OF AMENDMENT | 2021-12-28 |
210402000192 | 2021-04-02 | CERTIFICATE OF AMENDMENT | 2021-04-02 |
201202002008 | 2020-12-02 | FIVE YEAR STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State