Name: | WCGS ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1982 (43 years ago) |
Entity Number: | 797384 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S. GILLIES | Chief Executive Officer | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
WCGS ARCHITECTS, P.C. | DOS Process Agent | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-04-18 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2025-04-18 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001605 | 2025-04-10 | CERTIFICATE OF AMENDMENT | 2025-04-10 |
240530019716 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
201008060621 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001007791 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006242 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State