Search icon

AUSTIN BUILDING AND DESIGN - ARCHITECTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
AUSTIN BUILDING AND DESIGN - ARCHITECTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL G PIERCE Chief Executive Officer 6095 PARKLAND BLVD., CLEVELAND, OH, United States, 44124

History

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)

Filings

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