Search icon

GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C.

Branch

Company Details

Name: GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Apr 1998 (27 years ago)
Branch of: GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C., NEW YORK (Company Number 561420)
Identification Number: 000100228
Place of Formation: NEW YORK
Principal Address: 220 MONTGOMERY STREET SUITE 200, SAN FRANCISCO, CA, 94104, USA
Purpose: ARCHITECTURE, INTERIOR DESIGN AND DESIGN CONSULTANCY (INCLUDING BRANDING AND GRAPHIC DESIGN), WHERE LAWFULLY REGISTERED.
Historical names: M. ARTHUR GENSLER JR., P.C.

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANDREW P. COHEN PRESIDENT 500 S. FIGUEROA STREET LOS ANGELES, CA 90071 USA

TREASURER

Name Role Address
JOSEPH BRANCATO TREASURER 1700 BROADWAY, SUITE 400 NEW YORK, NY 10019 USA

SECRETARY

Name Role Address
JORDAN GOLDSTEIN SECRETARY 220 MONTGOMERY STREET, SUITE 200 SAN FRANCISCO, CA 94104 USA

DIRECTOR

Name Role Address
ANDREW P. COHEN DIRECTOR 500 S. FIGUEROA STREET LOS ANGELES, CA 90071 USA
JOSEPH BRANCATO DIRECTOR 1700 BROADWAY, SUITE 400 NEW YORK, NY 10019 USA
JORDAN GOLDSTEIN DIRECTOR 220 MONTGOMERY STREET, SUITE 200 SAN FRANCISCO, CA 94104 USA

Events

Type Date Old Value New Value
Name Change 2001-08-06 M. ARTHUR GENSLER JR., P.C. GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C.

Filings

Number Name File Date
202450777910 Annual Report 2024-04-11
202341809920 Annual Report - Amended 2023-09-20
202331471580 Annual Report 2023-03-23
202214876640 Annual Report 2022-04-15
202192165130 Annual Report 2021-02-19
202037238540 Statement of Change of Registered/Resident Agent 2020-04-06
202032634770 Annual Report 2020-01-20
201987118850 Annual Report 2019-02-20
201859519790 Annual Report 2018-03-01
201734183010 Annual Report 2017-02-16

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State