Search icon

EGA ARCHITECTS

Company Details

Name: EGA ARCHITECTS
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685513
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: EGA, P.C.
Fictitious Name: EGA ARCHITECTS
Address: 80 STATE STREET, ALBANY, MA, United States, 12207
Principal Address: ONE VERNON ST, NEWBURYPORT, MA, United States, 01950

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
EGA, P.C. DOS Process Agent 80 STATE STREET, ALBANY, MA, United States, 12207

Chief Executive Officer

Name Role Address
GERALD MENKE Chief Executive Officer ONE VERNON ST, NEWBURYPORT, MA, United States, 01950

History

Start date End date Type Value
2025-02-12 2025-02-12 Address ONE VERNON ST, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-02-12 Address ONE VERNON ST, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-11-15 2024-11-15 Address ONE VERNON ST, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-12 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-12-12 2024-11-15 Address ONE VERNON ST, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2015-01-22 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-22 2016-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-29 2015-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001539 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241115000999 2024-11-15 BIENNIAL STATEMENT 2024-11-15
201207060808 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181212006034 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161212006215 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150122000872 2015-01-22 CERTIFICATE OF CHANGE 2015-01-22
141229000436 2014-12-29 APPLICATION OF AUTHORITY 2014-12-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State