Name: | AMP ARCHITECTURE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2015 (10 years ago) |
Entity Number: | 4714676 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Residential architecture design for elevations, reconstructions, and rehabilitations. |
Address: | 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, United States, 11952 |
Contact Details
Phone +1 716-572-4741
Website http://www.amparchitect.com
Name | Role | Address |
---|---|---|
AMP ARCHITECTURE, PLLC | DOS Process Agent | 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-02-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-22 | 2025-02-03 | Address | 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2017-11-09 | 2023-02-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-09-05 | 2017-11-09 | Address | 15400 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent) |
2015-02-23 | 2023-02-22 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002585 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230222002230 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
220321001963 | 2022-03-21 | BIENNIAL STATEMENT | 2021-02-01 |
190211060485 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
171109000502 | 2017-11-09 | CERTIFICATE OF CHANGE | 2017-11-09 |
Date of last update: 19 May 2025
Sources: New York Secretary of State