Search icon

RESILIENT DESIGN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Unique Entity ID

Unique Entity ID:
UH8ECR59F8A8
CAGE Code:
8UFL6
UEI Expiration Date:
2022-01-14

Business Information

Division Name:
RESILIENT DESIGN GROUP, LLC
Activation Date:
2021-01-21
Initial Registration Date:
2021-01-14

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State