Name: | CHA ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2019 (6 years ago) |
Entity Number: | 5592212 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Maine |
Address: | 3 Winners Circle, Albany, NY, United States, 12205 |
Principal Address: | 49 DARTMOUTH STREET, Portland, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
MICHAEL A. PLATT | DOS Process Agent | 3 Winners Circle, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVID HATTON | Chief Executive Officer | 49 DARTMOUTH STREET, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 49 DARTMOUTH STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2023-07-31 | Address | 49 DARTMOUTH STREET, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002360 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210701000326 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190820000726 | 2019-08-20 | CERTIFICATE OF AMENDMENT | 2019-08-20 |
190724000118 | 2019-07-24 | APPLICATION OF AUTHORITY | 2019-07-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State