Name: | THE AMERICAN ARCHITECTURAL FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1943 (82 years ago) |
Entity Number: | 43315 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-20 | 2015-09-11 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-03-20 | 2015-09-11 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2011-06-15 | 2012-03-20 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2011-06-15 | 2012-03-20 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1999-09-17 | 2011-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150911000285 | 2015-09-11 | CERTIFICATE OF CHANGE | 2015-09-11 |
120320000507 | 2012-03-20 | CERTIFICATE OF CHANGE | 2012-03-20 |
110615000956 | 2011-06-15 | CERTIFICATE OF CHANGE | 2011-06-15 |
C309681-2 | 2001-12-03 | ASSUMED NAME CORP INITIAL FILING | 2001-12-03 |
990917000157 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State