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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID MERLE MURPHY | Chief Executive Officer | 55 JANSSEN PLACE, KANSAS CITY, MO, United States, 64109 |
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) |
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