Search icon

RUBUS LANDSCAPE ARCHITECTURE, PLLC

Headquarter

Company Details

Name: RUBUS LANDSCAPE ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549155
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 511 12TH STREET APT #4R, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
CRYSTAL ANNE GAUDIO Agent 511 12TH STREET APT #4R, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 511 12TH STREET APT #4R, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
2377398
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E6S7KQSLL5A5
CAGE Code:
9ZMQ8
UEI Expiration Date:
2025-08-19

Business Information

Division Name:
RUBUS LANDSCAPE ARCHITECTURE, PLLC
Activation Date:
2024-08-21
Initial Registration Date:
2024-08-15

History

Start date End date Type Value
2015-07-22 2016-08-29 Address 486 9TH STREET #3, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2015-07-22 2016-08-29 Address 486 9TH STREET #3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-03-24 2015-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160829000341 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
150722000384 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
140324000120 2014-03-24 ARTICLES OF ORGANIZATION 2014-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State