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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JANET DEUTSCH ROSS | Chief Executive Officer | 230 CONGRESS STREET, BOSTON, MA, United States, 02110 |
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) |
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