Name: | RESILIENT DESIGN GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2019 (6 years ago) |
Entity Number: | 5485982 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | My business provides architectural, planning, programming, code review, interior design in the educational, life sciences/laboratories, housing/residential services, workplace/offices market sectors. |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 551-221-9783
Website https://www.thierryparet-architect.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UH8ECR59F8A8 | 2022-01-14 | 13963 87TH AVE, BRIARWOOD, NY, 11435, 3017, USA | 139-63 87AVE, BRIARWOOD, NY, 11435, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.thierryparet-architect.com |
Division Name | RESILIENT DESIGN GROUP, LLC |
Congressional District | 06 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-01-21 |
Initial Registration Date | 2021-01-14 |
Entity Start Date | 2019-01-31 |
Fiscal Year End Close Date | Dec 21 |
Service Classifications
NAICS Codes | 541310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THIERRY PARET |
Role | MR |
Address | 139-63 87AVE, BRIARWOOD, NY, 11435, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THIERRY PARET |
Role | MR |
Address | 139-63 87AVE, BRIARWOOD, NY, 11435, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2024-03-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-08-10 | 2024-03-07 | Address | 13963 87TH AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2021-01-11 | 2021-08-10 | Address | 13963 87TH AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2019-01-31 | 2021-08-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-31 | 2021-01-11 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003020 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
230129000577 | 2023-01-29 | BIENNIAL STATEMENT | 2023-01-01 |
210810001356 | 2021-07-22 | CERTIFICATE OF PUBLICATION | 2021-07-22 |
210111061108 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190131010231 | 2019-01-31 | ARTICLES OF ORGANIZATION | 2019-01-31 |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State