Name: | GLUCKMAN TANG ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591595 |
ZIP code: | 10013 |
County: | Blank |
Place of Formation: | New York |
Address: | 250 HUDSON STREET, SUITE 306, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 HUDSON STREET, SUITE 306, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
S. PITKIN MARSHALL | Agent | 331 MADISON AVE., 3RD FLR., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-17 | 2025-03-13 | Address | 250 HUDSON STREET, SUITE 306, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-10-26 | 2010-12-17 | Address | 250 HUDSON STREET, SUITE 1000, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-01-08 | 2007-10-26 | Address | 145 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-01-08 | 2025-03-13 | Address | 331 MADISON AVE., 3RD FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002721 | 2025-03-13 | FIVE YEAR STATEMENT | 2025-03-13 |
151117002027 | 2015-11-17 | FIVE YEAR STATEMENT | 2016-01-01 |
150821000056 | 2015-08-21 | CERTIFICATE OF AMENDMENT | 2015-08-21 |
101217002326 | 2010-12-17 | FIVE YEAR STATEMENT | 2011-01-01 |
071029000588 | 2007-10-29 | CERTIFICATE OF CONSENT | 2007-10-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State