METHOD ARCHITECTS, PLLC

Name: | METHOD ARCHITECTS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2009 (16 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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State