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