Search icon

MAKESHIFT ARCHITECTURE PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAKESHIFT ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2020 (5 years ago)
Entity Number: 5797810
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: makeSHIFT Architecture PLLC is a design studio and full service architecture firm with a thoughtful approach to design and practice that is respectful of local communities. Our work ranges in size and project type from custom woodwork to ground up construction of multifamily residential buildings. We have experience working with commercial developers and non-profits and offer a range of services including predesign and feasibility, full service architectural design from schematics through construction administration, AOR services, and hourly consulting. Our goal is to shift the way architecture is traditionally made: by architects, for the public. Instead, our design process creates opportunities and conditions for the public to participate in making architecture. We are registered architects in New York, Oklahoma, Connecticut, and New Jersey.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Website https://www.studio-makeshift.com/about

Phone +1 929-376-8730

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-25 2024-08-09 Address 208 E Plume St, Suite 213, Norfolk, VA, 23510, USA (Type of address: Service of Process)
2022-05-09 2024-07-25 Address 30 WALL STREET,, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-27 2022-05-09 Address 30 WALL STREET,, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000849 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
240725000600 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220509001962 2022-02-01 CERTIFICATE OF PUBLICATION 2022-02-01
210203000239 2021-02-03 CERTIFICATE OF CORRECTION 2021-02-03
200727000423 2020-07-27 ARTICLES OF ORGANIZATION 2020-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State