Search icon

AMIE GROSS ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMIE GROSS ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 1986 (39 years ago)
Entity Number: 1084668
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1111 44th Road Studio 302, Long Island City, NY, United States, 11101
Principal Address: 11-11 44TH ROAD, STUDIO 302, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIE GROSS ARCHITECT P.C. DOS Process Agent 1111 44th Road Studio 302, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
AMIE GROSS Chief Executive Officer 11-11 44TH ROAD, STUDIO 302, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133355885
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 11-11 44TH ROAD, STUDIO 302, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 11-11 44TH ROAD, STUDIO 302, LONG ISLAND CITY, NY, 11101, 5115, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-07 2024-05-02 Address 11-11 44TH ROAD, STUDIO 302, LONG ISLAND CITY, NY, 11101, 5115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005418 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220513001760 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200507061114 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180507006625 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160628006159 2016-06-28 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State