Name: | HAMISH WHITEFIELD ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2021 (4 years ago) |
Entity Number: | 5969262 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 27 Belmont Avenue, Pointe-Claire, Quebec, Canada |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
HAMISH WHITEFIELD | Chief Executive Officer | 27 BELMONT AVENUE, POINTE-CLAIRE, QUEBEC, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 27 BELMONT AVENUE, POINTE-CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-03-01 | 2025-03-04 | Address | 27 BELMONT AVENUE, POINTE-CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2021-03-22 | 2023-03-01 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-03-22 | 2023-03-01 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2021-03-22 | 2023-03-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000767 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301001407 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210322000757 | 2021-03-22 | CERTIFICATE OF INCORPORATION | 2021-03-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State