Search icon

MEIER PARTNERS ARCHITECTS LLP

Company claim

Is this your business?

Get access!

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 (22 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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-967-3209
Contact Person:
KEVIN THOMAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1256104
Trade Name:
MEIER PARTNERS ARCHITECTS LLP

Unique Entity ID

Unique Entity ID:
GKXJMK1YKJM9
CAGE Code:
1T0A3
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
MEIER PARTNERS ARCHITECTS LLP
Activation Date:
2025-01-28
Initial Registration Date:
2001-05-21

Commercial and government entity program

CAGE number:
1T0A3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-23

Contact Information

POC:
KEVIN THOMAS
Corporate URL:
http://www.richardmeier.com

Form 5500 Series

Employer Identification Number (EIN):
133033366
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State