Search icon

ELLENZWEIG ARCHITECTS OF NEW YORK, P.C.

Company Details

Name: ELLENZWEIG ARCHITECTS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045389
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 230 CONGRESS STREET, BOSTON, MA, United States, 02110
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JANET DEUTSCH ROSS Chief Executive Officer 230 CONGRESS STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 230 CONGRESS STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-12 2024-04-03 Address 230 CONGRESS STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2014-04-08 2016-04-12 Address 1280 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2012-06-08 2014-04-08 Address 1280 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2012-05-25 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-05-25 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-08 2012-06-08 Address 1280 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2007-06-06 2016-04-12 Address 1280 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240403004819 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220928023738 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017836 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220415002417 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200601062317 2020-06-01 BIENNIAL STATEMENT 2020-04-01
180405006052 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160412006348 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140408006198 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120608002227 2012-06-08 BIENNIAL STATEMENT 2012-04-01
120525000190 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State