Search icon

INTERIOR ARCHITECTS, P.C.

Branch

Company Details

Name: INTERIOR ARCHITECTS, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jun 2005 (20 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: INTERIOR ARCHITECTS, P.C., NEW YORK (Company Number 1250654)
Identification Number: 000148980
Place of Formation: NEW YORK
Principal Address: 500 SANSOME STREET 8TH FLOOR, SAN FRANCISCO, CA, 94111, USA
Purpose: ARCHITECTURE

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
THOMAS POWERS PRESIDENT 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US

ASSISTANT VP

Name Role Address
MARIAN DANOWSKI ASSISTANT VP 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US

VICE PRESIDENT

Name Role Address
ANGELO LEBRON VICE PRESIDENT 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US
STEPHEN FURNSTAHL VICE PRESIDENT 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US

VP/CFO/TREASURER/SECRETARY

Name Role Address
MICHAEL RAY MCCULLOUGH VP/CFO/TREASURER/SECRETARY 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US

Filings

Number Name File Date
202223902220 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220087380 Revocation Notice For Failure to File An Annual Report 2022-06-27
202187465940 Annual Report 2021-01-20
202034779190 Annual Report 2020-02-20
201985603330 Annual Report 2019-01-31
201859517570 Annual Report - Amended 2018-03-01
201856857020 Annual Report 2018-01-26
201733994130 Annual Report 2017-02-13
201692488020 Annual Report 2016-02-16
201555513560 Annual Report 2015-02-23

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State