Search icon

AYERS SAINT GROSS ARCHITECTURE, PC

Company claim

Is this your business?

Get access!

Company Details

Name: AYERS SAINT GROSS ARCHITECTURE, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4994469
ZIP code: 12260
County: New York
Place of Formation: Maryland
Principal Address: 1040 HULL ST., STE 100, BALTIMORE, MD, United States, 21230
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
GLENN BIRX Chief Executive Officer 1040 HULL ST., STE 100, BALTIMORE, MD, United States, 21230

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 1040 HULL ST., STE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-06-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-02 2024-10-02 Address 1040 HULL ST., STE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-06-18 Address 1040 HULL ST., STE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-06-18 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250618000161 2025-06-17 AMENDMENT TO BIENNIAL STATEMENT 2025-06-17
241002004919 2024-09-20 CERTIFICATE OF CHANGE BY AGENT 2024-09-20
240802001936 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801004181 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220913000383 2022-01-04 CERTIFICATE OF CHANGE BY ENTITY 2022-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State