DPA ARCHITECTS

Name: | DPA ARCHITECTS |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 May 2004 (21 years ago) |
Entity Number: | 3054174 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | DAVIS PARTNERSHIP, P.C. |
Fictitious Name: | DPA ARCHITECTS |
Principal Address: | 2901 Blake St Ste 100, Denver, CO, United States, 80205 |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID DANIEL | Chief Executive Officer | 2901 BLAKE ST STE 100, DENVER, CO, United States, 80205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 2901 BLAKE ST STE 100, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 2901 BLAKE ST, STE 100, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-20 | 2024-05-01 | Address | 2901 BLAKE ST, STE 100, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 2901 BLAKE ST, STE 100, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043357 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230420000782 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
220503001250 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200512060228 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
SR-112036 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State