Name: | ISRAEL PELES ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1987 (38 years ago) |
Entity Number: | 1145650 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 453 FDR DRIVE, APT C1806, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL PELES | Chief Executive Officer | 453 FDR DRIVE, APT C1806, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ISRAEL PELES ARCHITECT, P.C. | DOS Process Agent | 453 FDR DRIVE, APT C1806, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2020-12-04 | Address | 211 EAST 46TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-05-14 | 2020-12-04 | Address | 211 EAST 46TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-19 | 2007-05-14 | Address | 211 EAST 46TH ST, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2007-05-14 | Address | 211 EAST 46TH ST, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2007-05-14 | Address | 211 EAST 46TH ST, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060827 | 2020-12-04 | BIENNIAL STATEMENT | 2019-02-01 |
110701002736 | 2011-07-01 | BIENNIAL STATEMENT | 2011-02-01 |
090812003256 | 2009-08-12 | BIENNIAL STATEMENT | 2009-02-01 |
070514002710 | 2007-05-14 | BIENNIAL STATEMENT | 2007-02-01 |
050517002641 | 2005-05-17 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State