Search icon

M. ARTHUR GENSLER JR. & ASSOCIATES, INC.

Company Details

Entity Name: M. ARTHUR GENSLER JR. & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Feb 1992 (33 years ago)
Document Number: P37392
FEI/EIN Number 94-1663305
Address: 220 Montgomery Street, Suite 200, San Francisco, CA 94104
Mail Address: 220 Montgomery Street, Suite 200, San Francisco, CA 94104
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Brink, Elizabeth Director 220 Montgomery Street, Suite 200 San Francisco, CA 94104
Carroll, Amanda Director 220 Montgomery Street, Suite 200 San Francisco, CA 94104
Swinhoe, Duncan Director 220 Montgomery Street, Suite 200 San Francisco, CA 94104
Cohen, Andrew P. Director 500 S. Figueroa Street, Los Angeles, CA 90071
Hoskins, Diane Director 2020 K Street NW, Washington, DC 20006
Brancato, Joseph Director 1700 Broadway, Suite 400 New York, NY 10019
Goldstein, Jordan Director 2020 K Street NW, Washington, DC 20006
Simet, Julia Director 220 Montgomery Street, Suite 200 San Francisco, CA 94104
Simpson, Cindy Director 220 Montgomery Street, Suite 200 San Francisco, CA 94104
White, Michael Director 220 Montgomery Street, Suite 200 San Francisco, CA 94104

Treasurer

Name Role Address
Richart, Greg Treasurer 220 Montgomery Street, Suite 200 San Francisco, CA 94104

Chief Financial Officer

Name Role Address
Richart, Greg Chief Financial Officer 220 Montgomery Street, Suite 200 San Francisco, CA 94104

Chief Executive Officer

Name Role Address
Cohen, Andrew P. Chief Executive Officer 220 Montgomery Street, Suite 200 San Francisco, CA 94104
Hoskins, Diane Chief Executive Officer 220 Montgomery Street, Suite 200 San Francisco, CA 94104

Co

Name Role Address
Hoskins, Diane Co 2020 K Street NW, Washington, DC 20006
Cohen, Andrew P. Co 500 S. Figueroa Street, Los Angeles, CA 90071

Secretary

Name Role Address
Phaneuf, Philippe Secretary 500 S. Figueroa Street, Los Angeles, CA 90071

Assistant Secretary

Name Role Address
Alvarez, Ryan Assistant Secretary 500 S. Figueroa Street, Los Angeles, CA 90071

Chair

Name Role Address
Cohen, Andrew P. Chair 500 S. Figueroa Street, Los Angeles, CA 90071
Hoskins, Diane Chair 2020 K Street NW, Washington, DC 20006

Chief Operating Officer

Name Role Address
Phaneuf, Philippe Chief Operating Officer 220 Montgomery Street, Suite 200 San Francisco, CA 94104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 220 Montgomery Street, Suite 200, San Francisco, CA 94104 No data
CHANGE OF MAILING ADDRESS 2024-04-13 220 Montgomery Street, Suite 200, San Francisco, CA 94104 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-06
Reg. Agent Change 2020-04-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State