Name: | AUSTIN BUILDING AND DESIGN - ARCHITECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2007 (18 years ago) |
Entity Number: | 3464952 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6095 Parkland Blvd., Cleveland, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
AUSTIN BUILDING AND DESIGN - ARCHITECTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL G PIERCE | Chief Executive Officer | 6095 PARKLAND BLVD., CLEVELAND, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-07 | 2025-01-06 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-23 | 2023-02-07 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-23 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2017-01-03 | Address | 6095 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2017-01-03 | Address | 6095 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003340 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230207000137 | 2023-02-07 | BIENNIAL STATEMENT | 2023-01-01 |
SR-45907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190123060577 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170103008428 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150408006234 | 2015-04-08 | BIENNIAL STATEMENT | 2015-01-01 |
130131006203 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110218002699 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090219002692 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
070119000813 | 2007-01-19 | APPLICATION OF AUTHORITY | 2007-01-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State