MEIER PARTNERS ARCHITECTS LLP

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
Name | Role | Address |
---|---|---|
MEIER PARTNERS ARCHITECTS LLP | DOS Process Agent | 475 TENTH AVENUE, 6th Floor, NEW YORK, NY, United States, 10018 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State