Name: | PRESSLEY ASSOCIATES, LANDSCAPE ARCHITECTS OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2002 (23 years ago) |
Entity Number: | 2826130 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | PRESSLEY ASSOCIATES INC. |
Fictitious Name: | PRESSLEY ASSOCIATES, LANDSCAPE ARCHITECTS OF MASSACHUSETTS |
Principal Address: | 219 PARKER STREET, NEWTON CENTRE, MA, United States, 02459 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARION PRESSLEY | Chief Executive Officer | 219 PARKER STREET, NEWTON CENTRE, MA, United States, 02459 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-04 | 2019-01-28 | Address | PRESSLEY ASSOCIATES, INC., 28 ATLANTIC AVE,135-136 LEWIS, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2014-10-07 | 2020-06-15 | Address | 28 ATLANTIC AVENUE, 135-136 LEWIS WHARF, BOSTON, MA, 02110, 3802, USA (Type of address: Chief Executive Officer) |
2014-10-07 | 2020-06-15 | Address | 28 ATLANTIC AVE., 135-136 LEWIS WHARF, BOSTON, MA, 02110, 3802, USA (Type of address: Principal Executive Office) |
2012-10-18 | 2016-10-04 | Address | 111 EIGHTH AVENUE / 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060250 | 2020-06-15 | BIENNIAL STATEMENT | 2018-10-01 |
SR-88285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161004007475 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006076 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State