GILLIS ARCHITECTS P.C.

Name: | GILLIS ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1987 (37 years ago) |
Entity Number: | 1222515 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 345 SEVENTH AVE 25TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH JOSEPH GILLIS | DOS Process Agent | 345 SEVENTH AVE 25TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RALPH JOSEPH GILLIS | Chief Executive Officer | 345 SEVENTH AVE 25TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2001-11-28 | Address | 156 FIFTH AVE, STE 1200, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-11-25 | 2001-11-28 | Address | 156 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 2007-10-19 | Name | GILLIS PREVITI ARCHITECTS, P.C. |
1993-01-27 | 1997-11-25 | Address | 156 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2001-11-28 | Address | 156 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002046 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
111228002015 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100113002507 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
080103002500 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
071019000157 | 2007-10-19 | CERTIFICATE OF AMENDMENT | 2007-10-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State