Search icon

MICHAEL BAKER INTERNATIONAL ARCHITECTS, P.C.

Company Details

Name: MICHAEL BAKER INTERNATIONAL ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2016 (8 years ago)
Entity Number: 5021896
ZIP code: 10005
County: Westchester
Place of Formation: New Jersey
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 300 AMERICAN METRO BOULEVARD, SUITE 154, HAMILTON, NJ, United States, 08619

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID TUDRYN Chief Executive Officer 300 AMERICAN METRO BOULEVARD, SUITE 154, HAMILTON, NJ, United States, 08619

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 300 AMERICAN METRO BOULEVARD, SUITE 154, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-07-08 Address 300 AMERICAN METRO BOULEVARD, SUITE 154, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001087 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220901003255 2022-09-01 BIENNIAL STATEMENT 2020-10-01
200812060222 2020-08-12 BIENNIAL STATEMENT 2018-10-01
SR-76693 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161012000301 2016-10-12 APPLICATION OF AUTHORITY 2016-10-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State