Name: | E/F/H ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2015 (9 years ago) |
Entity Number: | 4855983 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 15 West 37th Street, 16 Floor, NEW YORK, NY, United States, 10016 |
Address: | 418 broadway, ste r, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the p.c. | DOS Process Agent | 418 broadway, ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAN MORRIS | Chief Executive Officer | 185 TALCOTT ROAD, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 185 TALCOTT ROAD, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 185 TALCOTT ROAD, WILLISTION, VT, 05495, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 185 TALCOTT ROAD, WILLISTION, VT, 05495, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-02-20 | Address | 185 TALCOTT ROAD, WILLISTION, VT, 05495, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-29 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2023-11-29 | Address | 185 TALCOTT ROAD, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-02-20 | Address | 185 TALCOTT ROAD, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-29 | Address | 185 TALCOTT ROAD, WILLISTION, VT, 05495, USA (Type of address: Chief Executive Officer) |
2018-12-19 | 2023-11-29 | Address | 80 STATE STREET, FLOOR 16, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002232 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
231129017839 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
211130000837 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191104061679 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
181219006055 | 2018-12-19 | BIENNIAL STATEMENT | 2017-11-01 |
180712000291 | 2018-07-12 | CERTIFICATE OF CHANGE | 2018-07-12 |
151130000063 | 2015-11-30 | CERTIFICATE OF INCORPORATION | 2015-11-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State