Search icon

PFEIFFER PARTNERS ARCHITECTS, INC.

Company Details

Name: PFEIFFER PARTNERS ARCHITECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485168
ZIP code: 12207
County: New York
Place of Formation: California
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 115 5th Ave, New York, NY, United States, 10003

Agent

Name Role Address
registered agents inc. Agent 418 broadway ste r, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAWRENCE BRADFORD PERKINS Chief Executive Officer 115 5TH AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 700 S FLOWER ST, SUITE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-04 Address 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-09 2025-03-04 Address 700 S FLOWER ST, SUITE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 700 S FLOWER ST, SUITE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001340 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230309003341 2023-03-09 BIENNIAL STATEMENT 2023-03-01
221013001964 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
210318060627 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190327060273 2019-03-27 BIENNIAL STATEMENT 2019-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State