Name: | DESIGN COLLECTIVE ARCHITECTS AND ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1973 (52 years ago) |
Entity Number: | 258887 |
ZIP code: | 30326 |
County: | New York |
Place of Formation: | New York |
Address: | 3550 Lenox Road NE, Suite 2300, ATLANTA, GA, United States, 30326 |
Principal Address: | 3550 LENOX ROAD NE, SUITE 2300, ATLANTA, GA, United States, 30326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 3550 Lenox Road NE, Suite 2300, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
DAVID M PUGH | Chief Executive Officer | 415 MISSION STREET, 46TH FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 7650 CORPORATE CENTER DRIVE,, SUITE 302, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 415 MISSION STREET, 46TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-06-14 | Address | 7650 CORPORATE CENTER DRIVE,, SUITE 302, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 415 MISSION STREET, 46TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042844 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240614000677 | 2024-06-14 | CERTIFICATE OF AMENDMENT | 2024-06-14 |
230623003328 | 2023-06-22 | CERTIFICATE OF AMENDMENT | 2023-06-22 |
230419002059 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210409060592 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State