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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID TUDRYN | Chief Executive Officer | 300 AMERICAN METRO BOULEVARD, SUITE 154, HAMILTON, NJ, United States, 08619 |
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) |
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