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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EGA, P.C. | DOS Process Agent | 80 STATE STREET, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD MENKE | Chief Executive Officer | ONE VERNON ST, NEWBURYPORT, MA, United States, 01950 |
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) |
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