Name: | POND ARCHITECTS-ENGINEERS P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2010 (14 years ago) |
Entity Number: | 4025248 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 3500 Parkway Lane, Suite 500, Peachtree Corners, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
POND ARCHITECTS-ENGINEERS P.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT WILLIAMS | Chief Executive Officer | 3500 PARKWAY LANE, SUITE 500, PEACHTREE CORNERS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 3500 PARKWAY LANE, SUITE 500, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-14 | 2024-12-03 | Address | 3500 PARKWAY LANE, SUITE 500, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2012-12-21 | 2016-12-14 | Address | 3500 PARKWAY LANE, SUITE 600, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2012-12-21 | 2016-12-14 | Address | 3500 PARKWAY LANE, SUITE 600, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office) |
2010-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004219 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201000436 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207061208 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-55995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181210006793 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161214006329 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141203006449 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121221006143 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101201000468 | 2010-12-01 | APPLICATION OF AUTHORITY | 2010-12-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State