Search icon

HAMISH WHITEFIELD ARCHITECT P.C.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
HAMISH WHITEFIELD Chief Executive Officer 27 BELMONT AVENUE, POINTE-CLAIRE, QUEBEC, Canada

History

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

Filings

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