Search icon

M. ARTHUR GENSLER JR. AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. ARTHUR GENSLER JR. AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1979 (46 years ago)
Entity Number: 571282
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 45 Fremont Street, Suite 1500, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 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

Agent

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

Chief Executive Officer

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q2GANBJNQ5H9
CAGE Code:
6KPY6
UEI Expiration Date:
2025-11-11

Business Information

Doing Business As:
GENSLER
Activation Date:
2024-11-20
Initial Registration Date:
2011-10-27

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 500 S. FIGUEROA STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 500 SOUTH FIGUEROA STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2020-04-23 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-23 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-03 2023-07-03 Address 500 SOUTH FIGUEROA STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703001625 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716001242 2021-07-16 BIENNIAL STATEMENT 2021-07-16
200423000542 2020-04-23 CERTIFICATE OF CHANGE 2020-04-23
190718060329 2019-07-18 BIENNIAL STATEMENT 2019-07-01
20190507050 2019-05-07 ASSUMED NAME CORP INITIAL FILING 2019-05-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC1018F0044
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-2489.93
Base And Exercised Options Value:
-2489.93
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-08-02
Description:
ORDER CLOSEOUT
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: 17 Mar 2025

Sources: New York Secretary of State