Search icon

MOUNT VERNON GROUP ARCHITECTS, INC.

Company Details

Name: MOUNT VERNON GROUP ARCHITECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (18 years ago)
Entity Number: 3422534
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 178 Albion Street,, Suite 240, WAKEFIELD, MA, United States, 01880
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 781-213-5030

Chief Executive Officer

Name Role Address
FRANCIS X. TEDESCO Chief Executive Officer 178 ALBION STREET,, SUITE 240, WAKEFIELD, MA, United States, 01880

DOS Process Agent

Name Role Address
MOUNT VERNON GROUP ARCHITECTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 178 ALBION STREET,, SUITE 240, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 200 HARVARD MILL SQUARE, SUITE 410, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 200 HARVARD MILL SQUARE, SUITE 410, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-03-28 2024-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-28 2023-03-28 Address 178 ALBION STREET,, SUITE 240, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-10-24 Address 178 ALBION STREET,, SUITE 240, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-10-24 Address 200 HARVARD MILL SQUARE, SUITE 410, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241024002436 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230328001609 2023-03-28 BIENNIAL STATEMENT 2022-10-01
210201061516 2021-02-01 BIENNIAL STATEMENT 2020-10-01
SR-44922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007576 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008458 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006435 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121129006094 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101130002480 2010-11-30 BIENNIAL STATEMENT 2010-10-01
061010000855 2006-10-10 APPLICATION OF AUTHORITY 2006-10-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State