Search icon

SASAKI ARCHITECTS, LANDSCAPE ARCHITECTS AND PE, P.C.

Headquarter

Company Details

Name: SASAKI ARCHITECTS, LANDSCAPE ARCHITECTS AND PE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2714982
ZIP code: 02111
County: New York
Place of Formation: New York
Address: 110 Chauncy Street, Suite 200, Boston, MA, United States, 02111

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SASAKI ASSOCIATES INC DOS Process Agent 110 Chauncy Street, Suite 200, Boston, MA, United States, 02111

Chief Executive Officer

Name Role Address
FISKE CROWELL Chief Executive Officer 110 CHAUNCY STREET, BOSTON, MA, United States, 02111

Links between entities

Type:
Headquarter of
Company Number:
000-945-945
State:
Alabama
Type:
Headquarter of
Company Number:
000512940
State:
RHODE ISLAND

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 64 PLEASANT ST, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 110 CHAUNCY STREET, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2008-03-18 2024-03-15 Address 64 PLEASANT ST, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2004-02-19 2008-03-18 Address 64 PLEASANT STREET, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2002-01-04 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315002821 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220421003549 2022-04-21 BIENNIAL STATEMENT 2022-01-01
100310002508 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080318002855 2008-03-18 BIENNIAL STATEMENT 2008-01-01
060307002889 2006-03-07 BIENNIAL STATEMENT 2006-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State