Search icon

DLK/ARCHITECTURE, P.C.

Company Details

Name: DLK/ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1986 (38 years ago)
Entity Number: 1108067
ZIP code: 14850
County: Chemung
Place of Formation: New York
Address: 306 WINTHROP DRIVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L KLEIN Chief Executive Officer 306 WINTHROP DRIVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
DLK/ARCHITECTURE, P.C. DOS Process Agent 306 WINTHROP DRIVE, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1997-01-02 2016-12-06 Address 147 W GRAY ST, SUITE 219, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1997-01-02 2016-12-06 Address 147 W GRAY ST, SUITE 219, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1997-01-02 2016-12-06 Address 147 W GRAY ST, SUITE 219, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1994-07-29 1997-01-02 Address 227 WEST WATER STREET, ELMIRA, NY, 14901, 2912, USA (Type of address: Chief Executive Officer)
1993-02-11 1997-01-02 Address 227 W. WATER ST., ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161206007455 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121214006182 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110201002360 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081125002973 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070126002345 2007-01-26 BIENNIAL STATEMENT 2006-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State