Search icon

M. TODD ARCHITECT, L.L.C.

Company Details

Name: M. TODD ARCHITECT, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640855
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 740 HALSEY STREET-2ND FLOOR, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
M. TODD ARCHITECT, L.L.C. DOS Process Agent 740 HALSEY STREET-2ND FLOOR, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
MICHELLE TODD Agent 740 HALSEY STREET-2ND FLOOR, BROOKLYN, NY, 11233

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F71BFKMSTQM7
CAGE Code:
9QG62
UEI Expiration Date:
2025-05-01

Business Information

Activation Date:
2024-05-03
Initial Registration Date:
2023-10-26

History

Start date End date Type Value
2010-01-25 2024-03-01 Address 740 HALSEY STREET-2ND FLOOR, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2010-01-25 2024-03-01 Address 740 HALSEY STREET-2ND FLOOR, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2008-03-06 2010-01-25 Address 262 EAST 34TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301047279 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220720002979 2022-07-20 BIENNIAL STATEMENT 2022-03-01
200313060138 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180306006812 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160304006696 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State