Search icon

METHOD ARCHITECTS, PLLC

Company Details

Name: METHOD ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2009 (15 years ago)
Entity Number: 3874623
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Full service architecture design firm specializing in commercial interior, retail, and residential projects. Our services include architectural design, interior design, retail design, workplace solutions, and project management.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Website http://www.method-architects.com

Phone +1 212-706-4253

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QX8YUW79BKB5 2025-01-01 102 W 38TH ST FL 8, NEW YORK, NY, 10018, 3685, USA 102 W 38TH ST FL 8, NEW YORK, NY, 10018, 3685, USA

Business Information

Doing Business As METHOD ARCHITECTS PLLC
URL www.method-architects.com
Division Name METHOD ARCHITECTS PLLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2023-12-28
Entity Start Date 2009-11-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337212, 541310, 541320, 813920
Product and Service Codes C1AA, C1AB, C1AZ, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FEIAZ SAMAD
Role DIRECTOR OF FINANCE AND OPERATIONS
Address 102 WEST 38TH STREET, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name FEIAZ SAMAD
Role DIRECTOR OF FINANCE AND OPERATIONS
Address 102 WEST 38TH STREET, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METHOD ARCHITECTS 401(K) PLAN 2023 271265887 2024-05-07 METHOD ARCHITECTS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2127064253
Plan sponsor’s address 102 WEST 38TH ST., 8TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
METHOD ARCHITECTS 401(K) PLAN 2022 271265887 2023-05-26 METHOD ARCHITECTS, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2127064253
Plan sponsor’s address 102 WEST 38TH ST., 8TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
METHOD ARCHITECTS 401(K) PLAN 2021 271265887 2022-06-02 METHOD ARCHITECTS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2127064253
Plan sponsor’s address 252 WEST 38TH ST., SUITE 1102, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
METHOD ARCHITECTS 401(K) PLAN 2020 271265887 2021-06-08 METHOD ARCHITECTS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2127064253
Plan sponsor’s address 252 WEST 38TH ST., SUITE 1102, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing CAROL HO
METHOD ARCHITECTS 401(K) PLAN 2019 271265887 2020-05-04 METHOD ARCHITECTS, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2127064253
Plan sponsor’s address 252 WEST 38TH ST., SUITE 1102, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing CAROL HO

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

History

Start date End date Type Value
2022-09-30 2023-11-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-11-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-19 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-19 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-11 2020-02-19 Address 252 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-03 2017-07-11 Address 45-08 40TH STREET, STUDIO A43, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120003842 2023-11-20 BIENNIAL STATEMENT 2023-11-01
220930005574 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009450 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211130003157 2021-11-30 BIENNIAL STATEMENT 2021-11-30
200219000426 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
191226060053 2019-12-26 BIENNIAL STATEMENT 2019-11-01
170711002060 2017-07-11 BIENNIAL STATEMENT 2015-11-01
101213000126 2010-12-13 CERTIFICATE OF PUBLICATION 2010-12-13
091103000450 2009-11-03 ARTICLES OF ORGANIZATION 2009-11-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State