Name: | GRIMSHAW ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Entity Number: | 2745675 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 637 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-293-3600
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW WHALLEY | Chief Executive Officer | 637 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 637 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-12 | 2025-04-14 | Address | 637 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 637 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002171 | 2025-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-04 |
240412002691 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220325003140 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200605000110 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
200304060941 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State