Search icon

CBT ARCHITECTS/NEW YORK PC

Company Details

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

DOS Process Agent

Name Role Address
CBT ARCHITECTS/NEW YORK PC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALFRED WOJCIECHOWSKI Chief Executive Officer ONE CONSTITUTION ROAD, SUITE 200, BOSTON, MA, United States, 02129

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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