Search icon

CRAWFORD ARCHITECTS OF NY, P.A.

Company Details

Name: CRAWFORD ARCHITECTS OF NY, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 2021 (4 years ago)
Entity Number: 5968267
ZIP code: 12207
County: New York
Place of Formation: Kansas
Address: 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 55 Janssen Place, Kansas City, MO, United States, 64109

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID MERLE MURPHY Chief Executive Officer 55 JANSSEN PLACE, KANSAS CITY, MO, United States, 64109

History

Start date End date Type Value
2022-09-28 2023-03-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-19 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309003051 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220928027853 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210319000524 2021-03-19 APPLICATION OF AUTHORITY 2021-03-19

Date of last update: 05 Mar 2025

Sources: New York Secretary of State