WRIGHT HEEREMA ARCHITECTS LIMITED
Branch
Name: | WRIGHT HEEREMA ARCHITECTS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2011 (14 years ago) |
Branch of: | WRIGHT HEEREMA ARCHITECTS LIMITED, Illinois (Company Number CORP_61864628) |
Entity Number: | 4109880 |
ZIP code: | 60603 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 140 S DEARBORN ST, STE 200, Chicago, IL, United States, 60603 |
Principal Address: | 140 S. DEARBORN ST., #200, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 140 S DEARBORN ST, STE 200, Chicago, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
STEPHEN T. WRIGHT | Chief Executive Officer | 140 S. DEARBORN ST., #200, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 140 S. DEARBORN ST., #200, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-06-06 | 2023-06-06 | Address | 140 S. DEARBORN ST., #200, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-04 | Address | 140 S. DEARBORN ST., #200, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-04 | Address | 140 S DEARBORN ST, STE 200, Chicago, IL, 60603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004753 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230606005209 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210629002256 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
210609001015 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
190627060338 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State