Search icon

CHA ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL A. PLATT DOS Process Agent 3 Winners Circle, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
DAVID HATTON Chief Executive Officer 49 DARTMOUTH STREET, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 49 DARTMOUTH STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 1 WASHINGTON MALL SUITE 1500, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 49 DARTMOUTH STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-07-02 Address 49 DARTMOUTH STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-07-02 Address 3 Winners Circle, Albany, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702004402 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State