Search icon

MEIER PARTNERS ARCHITECTS LLP

Company Details

Name: MEIER PARTNERS ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Dec 2003 (21 years ago)
Entity Number: 2988483
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: 475 TENTH AVENUE, 6th Floor, NEW YORK, NY, United States, 10018
Principal Address: 475 Tenth Avenue, 6th Floor, New York, NY, United States, 10018

Contact Details

Phone +1 212-967-6060

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKXJMK1YKJM9 2024-10-26 475 10TH AVE, NEW YORK, NY, 10018, 1120, USA 475 TENTH AVENUE 6TH FL, NEW YORK, NY, 10018, 1179, USA

Business Information

Doing Business As MEIER PARTNERS ARCHITECTS LLP
URL http://www.richardmeier.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2001-05-21
Entity Start Date 1963-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C211, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM CWERNER
Address 475 TENTH AVENUE, NEW YORK, NY, 10018, 1179, USA
Title ALTERNATE POC
Name ADAM CWERNER
Address 475 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, 1179, USA
Government Business
Title PRIMARY POC
Name GEORGE MILLER
Address 475 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, 1179, USA
Title ALTERNATE POC
Name GEORGE MILLER
Address 475 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, 1179, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEIER PARTNERS ARCHITECTS LLP 401(K) PLAN 2023 133033366 2024-07-19 MEIER PARTNERS ARCHITECTS LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 2129676060
Plan sponsor’s address 475 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing JOANNA GONTOWSKA
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing GEORGE H MILLER
MEIER PARTNERS ARCHITECTS LLP 401(K) PLAN 2022 133033366 2023-07-10 MEIER PARTNERS ARCHITECTS LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 2129676060
Plan sponsor’s address 475 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing GEORGE MILLER
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing JOANNA GONTOWSKA
MEIER PARTNERS ARCHITECTS LLP 401(K) PLAN 2021 133033366 2022-07-22 MEIER PARTNERS ARCHITECTS LLP 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 2129676060
Plan sponsor’s address 475 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing JOANNA GONTOWSKA
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing GEORGE H MILLER

DOS Process Agent

Name Role Address
MEIER PARTNERS ARCHITECTS LLP DOS Process Agent 475 TENTH AVENUE, 6th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-12-24 2021-05-05 Name RICHARD MEIER & PARTNERS ARCHITECTS LLP
2003-12-15 2003-12-24 Name RICHARD MEIER & PARTNERS LLP
2003-12-15 2023-12-27 Address 475 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000576 2023-12-27 FIVE YEAR STATEMENT 2023-12-27
210505000306 2021-05-05 CERTIFICATE OF AMENDMENT 2021-05-05
181019002011 2018-10-19 FIVE YEAR STATEMENT 2018-12-01
131101002523 2013-11-01 FIVE YEAR STATEMENT 2013-12-01
081117002565 2008-11-17 FIVE YEAR STATEMENT 2008-12-01
040324000114 2004-03-24 AFFIDAVIT OF PUBLICATION 2004-03-24
040324000110 2004-03-24 AFFIDAVIT OF PUBLICATION 2004-03-24
031224000176 2003-12-24 CERTIFICATE OF AMENDMENT 2003-12-24
031215000060 2003-12-15 NOTICE OF REGISTRATION 2003-12-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State