Search icon

JEFFREY R. MATZ ARCHITECTS, LLC

Branch

Company Details

Name: JEFFREY R. MATZ ARCHITECTS, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Branch of: JEFFREY R. MATZ ARCHITECTS, LLC, Connecticut (Company Number 0679443)
Entity Number: 2650246
ZIP code: 06902
County: Albany
Place of Formation: Connecticut
Address: 119 Towne Street, APT 668, Stamford, CT, United States, 06902

DOS Process Agent

Name Role Address
JEFFREY R. MATZ ARCHITECTS, LLC DOS Process Agent 119 Towne Street, APT 668, Stamford, CT, United States, 06902

History

Start date End date Type Value
2017-06-01 2023-06-01 Address 200 HENRY STREET #3502, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2001-06-14 2017-06-01 Address 704 STEAMBOAT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000067 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601060014 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060151 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006001 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006013 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State