Name: | PERKINS EASTMAN ARCHITECTS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1980 (45 years ago) |
Entity Number: | 651711 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 115 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Address: | 115 5th Ave # 3FL, New York, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PERKINS EASTMAN ARCHITECTS, D.P.C. | DOS Process Agent | 115 5th Ave # 3FL, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LAWRENCE BRADFORD PERKINS | Chief Executive Officer | 115 5TH AVE., NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.02 |
2024-09-09 | 2024-09-12 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.02 |
2024-09-09 | 2024-09-09 | Address | 115 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 265 ORCHARD DR., PITTSBURGH, PA, 15228, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-09-09 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000562 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220930012508 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220930018060 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
220929017801 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210820002114 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State