Name: | AG ARCHITECTURE & DESIGN, S.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2011 (13 years ago) |
Entity Number: | 4148928 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 1414 Underwood Ave Ste 301, Wauwatosa, WI, United States, 53213 |
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 |
Name | Role | Address |
---|---|---|
ERIC HARRMANN | Chief Executive Officer | 1414 UNDERWOOD AVE STE 301, WAUWATOSA, WI, United States, 53213 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1414 UNDERWOOD AVE, STE 301, WAUWATOSA, WI, 53213, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 1414 UNDERWOOD AVE STE 301, WAUWATOSA, WI, 53213, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-28 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-28 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-18 | 2023-10-02 | Address | 1414 UNDERWOOD AVE, STE 301, WAUWATOSA, WI, 53213, USA (Type of address: Chief Executive Officer) |
2016-05-17 | 2019-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-17 | 2019-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-21 | 2017-10-18 | Address | 1414 UNDERWOOD AVE, STE 301, WAUWATOSA, WI, 53213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000332 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220930016667 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017298 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211018001506 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
191028060093 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
190828000685 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
171018006024 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
160517000740 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
141021002014 | 2014-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111003000397 | 2011-10-03 | APPLICATION OF AUTHORITY | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State