Search icon

DILLER SCOFIDIO + RENFRO LLC

Headquarter

Company Details

Name: DILLER SCOFIDIO + RENFRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651845
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 W 26TH ST, STE 1815, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of DILLER SCOFIDIO + RENFRO LLC, FLORIDA M18000002694 FLORIDA
Headquarter of DILLER SCOFIDIO + RENFRO LLC, ILLINOIS LLC_05374049 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FVD6F3N9ZFJ3 2025-03-06 601 W 26TH ST RM 1815, NEW YORK, NY, 10001, 1152, USA 601 W 26TH ST RM 1680, NEW YORK, NY, 10001, 1152, USA

Business Information

URL www.dsrny.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2024-03-05
Entity Start Date 2001-06-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BENJAMIN GILMARTIN
Role PARTNER/MANAGER
Address 601 WEST 26TH STREET, SUITE 1680, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name BENJAMIN GILMARTIN
Role PARTNER/MANAGER
Address 601 WEST 26TH STREET, SUITE 1680, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name STEVEN FORMAN
Role DIRECTOR OF OPERATIONS
Address 601 WEST 26TH STREET, SUITE 1680, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5NBT8 Active Non-Manufacturer 2009-08-24 2024-03-22 2029-03-22 2025-03-06

Contact Information

POC BENJAMIN GILMARTIN
Phone +1 212-260-7971
Address 601 W 26TH ST RM 1815, NEW YORK, NY, 10001 1152, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DILLER SCOFIDIO + RENFRO LLC DOS Process Agent 601 W 26TH ST, STE 1815, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-05-30 2023-06-06 Address 601 W 26TH ST, STE 1815, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-19 2007-05-30 Address 36 COOPER SQUARE, 5F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001667 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210604060879 2021-06-04 BIENNIAL STATEMENT 2021-06-01
191219060277 2019-12-19 BIENNIAL STATEMENT 2019-06-01
170615006137 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150610006254 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130606006669 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110701002082 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090615002631 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070530002425 2007-05-30 BIENNIAL STATEMENT 2007-06-01
050616002257 2005-06-16 BIENNIAL STATEMENT 2005-06-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State