Search icon

POND ARCHITECTS-ENGINEERS P.C.

Company Details

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

DOS Process Agent

Name Role Address
POND ARCHITECTS-ENGINEERS P.C. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT WILLIAMS Chief Executive Officer 3500 PARKWAY LANE, SUITE 500, PEACHTREE CORNERS, GA, United States, 30092

History

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)

Filings

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