Search icon

PARTNERS FOR ARCHITECTURE, INC.

Branch

Company Details

Name: PARTNERS FOR ARCHITECTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Branch of: PARTNERS FOR ARCHITECTURE, INC., Connecticut (Company Number 0647191)
Entity Number: 2879358
ZIP code: 06902
County: New York
Place of Formation: Connecticut
Address: 10 OCEAN DRIVE W, BLDG 1, STAMFORD, CT, United States, 06902
Principal Address: 48 UNION ST, BLDG 1, STAMFORD, CT, United States, 06906

Chief Executive Officer

Name Role Address
STEPHEN VINCENT GRASSO Chief Executive Officer 48 UNION ST, BLDG. 1, STAMFORD, CT, United States, 06906

DOS Process Agent

Name Role Address
PARTNERS FOR ARCHITECTURE, INC. DOS Process Agent 10 OCEAN DRIVE W, BLDG 1, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 48 UNION ST, BLDG. 1, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-21 Address 48 UNION ST, BLDG. 1, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-21 Address 10 OCEAN DRIVE W, BLDG 1, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2023-03-16 2023-03-16 Address 48 UNION ST, BLDG. 1, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-03-16 Address 48 UNION ST, BLDG. 1, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321002153 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230316000217 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210305060461 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060625 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006426 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State