FWB ARCHITECTS AND ENGINEERS, P.A.

Name: | FWB ARCHITECTS AND ENGINEERS, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2001 (24 years ago) |
Entity Number: | 2685553 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 14000 QUAIL SPRINGS PKWY, SUITE 500, OKLAHOMA CITY, OK, United States, 73134 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DOYLE W. MAGNUS | Chief Executive Officer | 14000 QUAIL SPRINGS PKWY, SUITE 500, OKLAHOMA CITY, OK, United States, 73134 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 14000 QUAIL SPRINGS PKWY, SUITE 500, OKLAHOMA CITY, OK, 73134, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-10-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-10-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-21 | 2023-10-18 | Address | 14000 QUAIL SPRINGS PKWY, SUITE 500, OKLAHOMA CITY, OK, 73134, USA (Type of address: Chief Executive Officer) |
2019-10-21 | 2019-11-27 | Address | 10 E. 40TH ST. 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000917 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
211022000947 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
SR-112598 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112597 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191021060088 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State