Name: | CBT ARCHITECTS/NEW YORK PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2008 (16 years ago) |
Entity Number: | 3729471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | One Constitution Road, Suite 200, Boston, MA, United States, 02129 |
Name | Role | Address |
---|---|---|
CBT ARCHITECTS/NEW YORK PC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALFRED WOJCIECHOWSKI | Chief Executive Officer | ONE CONSTITUTION ROAD, SUITE 200, BOSTON, MA, United States, 02129 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | ONE CONSTITUTION ROAD, SUITE 200, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 110 CANAL STREET, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer) |
2020-10-30 | 2024-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-07 | 2024-10-30 | Address | 110 CANAL STREET, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030021230 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
221026000359 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
201030060003 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50893 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181107002019 | 2018-11-07 | BIENNIAL STATEMENT | 2018-10-01 |
081007000515 | 2008-10-07 | APPLICATION OF AUTHORITY | 2008-10-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State