Search icon

GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561420
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 45 Fremont Street, Suite 1500, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-492-2746

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW P. COHEN Chief Executive Officer 500 S. FIGUEROA STREET, LOS ANGELES, CA, United States, 90071

Links between entities

Type:
Headquarter of
Company Number:
859340
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-928-646
State:
Alabama
Type:
Headquarter of
Company Number:
000100228
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0761391
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
481154
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58324469
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
YQYRDH3PZLD1
CAGE Code:
5GU50
UEI Expiration Date:
2026-04-02

Business Information

Division Name:
GENSLER LAS VEGAS
Activation Date:
2025-04-04
Initial Registration Date:
2009-05-20

Commercial and government entity program

CAGE number:
3YES7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
DIANA APALATEGUI
Corporate URL:
http://www.gensler.com

Immediate Level Owner

Vendor Certified:
2024-11-20
CAGE number:
05CM2
Company Name:
M ARTHUR GENSLER JR & ASSOCIATES INC

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 45 FREMONT STREET, 1500 FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 500 S. FIGUEROA STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-11-10 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-01 2023-06-01 Address 45 FREMONT STREET, 1500 FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003259 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230601001829 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210616060483 2021-06-16 BIENNIAL STATEMENT 2021-06-01
200430000431 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
190624060352 2019-06-24 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0319F0036
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
647919.21
Base And Exercised Options Value:
647919.21
Base And All Options Value:
647919.21
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-09-30
Description:
PREPARATION OF A FEASIBILITY STUDY FOR THE INFRASTRUCTURE UPGRADE AT 201 VARICK STREET, NEW YORK, NY
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC1018F0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
39883.96
Base And Exercised Options Value:
39883.96
Base And All Options Value:
39883.96
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-09-13
Description:
CHILLER DESIGN MODIFICATION FOR EOIR PROJECT.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC1018F0030
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-08-03
Description:
AE DESIGN FOR ROOF AT MLK COURTHOUSE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State