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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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