Search icon

ANGERAME ARCHITECTS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 ESSEX ST, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
LEONARD G ANGERAME Chief Executive Officer 30 ESSEX ST, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
141820728
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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