Name: | SAA ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2022 (3 years ago) |
Entity Number: | 6444674 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 N Hartley St, Suite 150, York, PA, United States, 17404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK D. SHERMEYER | Chief Executive Officer | 600 N HARTLEY ST, SUITE 150, YORK, PA, United States, 17404 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-17 | 2024-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-16 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-31 | 2022-06-17 | Address | 600 north hartley street,, suite 150, YORK, PA, 17404, USA (Type of address: Service of Process) |
2022-03-30 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000044 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220617001222 | 2022-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-16 |
220331000327 | 2022-03-30 | CERTIFICATE OF INCORPORATION | 2022-03-30 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State