Search icon

THE ARCHITECTURAL TEAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ARCHITECTURAL TEAM, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652390
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 50 Commandants Way, Chelsea, MA, United States, 02150

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
MICHAEL BINETTE Chief Executive Officer 50 COMMANDANTS WAY, CHELSEA, MA, United States, 02150

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 50 COMMANDANT'S WAY, CHELSEA, MA, 02150, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 50 COMMANDANTS WAY, CHELSEA, MA, 02150, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-08 2024-04-01 Address 50 COMMANDANT'S WAY, CHELSEA, MA, 02150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401035712 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220930005603 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009488 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220408002630 2022-04-08 BIENNIAL STATEMENT 2022-04-01
210908000036 2021-09-07 CERTIFICATE OF CHANGE BY ENTITY 2021-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State