ACHESON DOYLE PARTNERS, ARCHITECTS, P.C.
Headquarter
Name: | ACHESON DOYLE PARTNERS, ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076108 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 226 West 26th Street, 5th Floor, New York, NY, United States, 10001 |
Shares Details
Shares issued 600
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C. ACHESON | DOS Process Agent | 226 West 26th Street, 5th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID C. ACHESON | Chief Executive Officer | 226 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-04-10 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
2024-04-01 | 2024-04-01 | Address | 226 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 44 WEST 18TH ST, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 44 WEST 18TH ST, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036707 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230315002520 | 2023-03-15 | BIENNIAL STATEMENT | 2022-04-01 |
190709000271 | 2019-07-09 | CERTIFICATE OF AMENDMENT | 2019-07-09 |
060421003124 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040415002307 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State