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. |
NAICS
541310 Architectural ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANDREW P. COHEN | PRESIDENT | 500 S. FIGUEROA STREET LOS ANGELES, CA 90071 USA |
Name | Role | Address |
---|---|---|
JOSEPH BRANCATO | TREASURER | 1700 BROADWAY, SUITE 400 NEW YORK, NY 10019 USA |
Name | Role | Address |
---|---|---|
JORDAN GOLDSTEIN | SECRETARY | 220 MONTGOMERY STREET, SUITE 200 SAN FRANCISCO, CA 94104 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-08-06 | M. ARTHUR GENSLER JR., P.C. | GENSLER ARCHITECTURE, DESIGN & PLANNING, P.C. |
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