Search icon

SORENSEN PARTNERS | ARCHITECTS + PLANNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SORENSEN PARTNERS | ARCHITECTS + PLANNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5020960
ZIP code: 01581
County: Albany
Place of Formation: Massachusetts
Principal Address: Sorensen Partners | Architects + Planners, Inc., WESTBOROUGH, MA, United States, 01581
Address: 33 O'Neil Drive, STE R, Westborough, MA, United States, 01581

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 33 O'Neil Drive, STE R, Westborough, MA, United States, 01581

Chief Executive Officer

Name Role Address
MARIE ST. ANDRE SORENSEN Chief Executive Officer 33 O'NEIL DRIVE, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 33 O'NEIL DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 15 REMINGTON ST. #1, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 15 REMINGTON ST. #1, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-10-01 Address 33 O'NEIL DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 33 O'NEIL DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036006 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230209002002 2023-02-09 BIENNIAL STATEMENT 2022-10-01
220929003719 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201224060133 2020-12-24 BIENNIAL STATEMENT 2020-10-01
161011000415 2016-10-11 APPLICATION OF AUTHORITY 2016-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State