Name: | ANGERAME ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2000 (25 years ago) |
Entity Number: | 2469957 |
ZIP code: | 12206 |
County: | Columbia |
Place of Formation: | New York |
Address: | 30 ESSEX ST, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 ESSEX ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
LEONARD G ANGERAME | Chief Executive Officer | 30 ESSEX ST, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2010-02-19 | Address | 511 HIGHLAND CIR, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2008-02-14 | Address | 30 ESSEX ST, ALBANY, NY, 12206, 2027, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2002-02-13 | Address | ONE EXECUTIVE CENTRE DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002153 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120309003050 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100219002148 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080214003117 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060301003031 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State