DESIGN REPUBLIC PARTNERS ARCHITECTS, L.L.P.
Headquarter
Name: | DESIGN REPUBLIC PARTNERS ARCHITECTS, L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Mar 2010 (15 years ago) |
Entity Number: | 3929444 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 501 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 501 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-22 | 2025-05-19 | Address | 501 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-03-26 | 2014-05-22 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001500 | 2025-05-19 | FIVE YEAR STATEMENT | 2025-05-19 |
200123002024 | 2020-01-23 | FIVE YEAR STATEMENT | 2020-03-01 |
150514002024 | 2015-05-14 | FIVE YEAR STATEMENT | 2014-03-01 |
140522000320 | 2014-05-22 | CERTIFICATE OF CHANGE | 2014-05-22 |
140319000162 | 2014-03-19 | CERTIFICATE OF AMENDMENT | 2014-03-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State