Name: | LDA ARCHITECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2021 (4 years ago) |
Entity Number: | 6321377 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | LDA ARCHITECTS, INC. |
Principal Address: | 5000 Euclid Ave, Suite 104,, Cleveland, OH, United States, 44103 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOMINICK DURANTE JR. | Chief Executive Officer | 5000 EUCLID AVE, SUITE 104,, CLEVELAND, OH, United States, 44103 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-09-09 | Address | 5000 EUCLID AVE, SUITE 104,, CLEVELAND, OH, 44103, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-05 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-05 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000772 | 2024-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-06 |
231101035202 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211105002240 | 2021-11-05 | APPLICATION OF AUTHORITY | 2021-11-05 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State