Name: | M.D. ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2017 (7 years ago) |
Entity Number: | 5218616 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 5625 N Post Road, Indianapolis, IN, United States, 46216 |
Name | Role | Address |
---|---|---|
RICHARD RENSCHEN | Chief Executive Officer | 12345 BAYSIDE COURT, INDIANAPOLIS, IN, United States, 46256 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 12345 BAYSIDE COURT, INDIANAPOLIS, IN, 46256, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-10 | Address | 12345 BAYSIDE COURT, INDIANAPOLIS, IN, 46256, USA (Type of address: Chief Executive Officer) |
2017-10-17 | 2023-10-10 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010002565 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
211005000152 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191002060546 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171017000178 | 2017-10-17 | APPLICATION OF AUTHORITY | 2017-10-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State