Search icon

NIELSEN & SHOEMAKER ARCHITECTS P.C.

Company Details

Name: NIELSEN & SHOEMAKER ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 1987 (38 years ago)
Entity Number: 1198644
ZIP code: 11579
County: Nassau
Place of Formation: New York
Principal Address: 105 18TH AVENUE, SEA CLIFF, NY, United States, 11579
Address: 105 18TH AVE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER D. NIELSEN Chief Executive Officer 105 18TH AVENUE, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
NIELSEN & SHOEMAKER ARCHITECTS P.C. DOS Process Agent 105 18TH AVE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2001-09-25 2013-09-16 Address 983 WILLIS AVE, ALBERTSON, NY, 11507, 1932, USA (Type of address: Service of Process)
2000-07-11 2001-09-25 Address 983 WILLIS AVE, ALBERTSON, NY, 11507, 1932, USA (Type of address: Service of Process)
1993-03-04 2013-09-16 Address 983 WILLIS AVENUE, ALBERTSON, NY, 11507, 1932, USA (Type of address: Chief Executive Officer)
1993-03-04 2013-09-16 Address 983 WILLIS AVENUE, ALBERTSON, NY, 11507, 1932, USA (Type of address: Principal Executive Office)
1987-08-31 2000-07-11 Address 983 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060331 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150803006409 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130916006711 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110907002272 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090730002136 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State