EISENMAN ARCHITECTS, P.C.
Headquarter
Name: | EISENMAN ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1988 (37 years ago) |
Entity Number: | 1284206 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 41 WEST 25TH ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 WEST 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
PETER EISENMAN | Chief Executive Officer | 41 WEST 25TH ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2004-09-08 | Address | 41 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2004-09-08 | Address | 41 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2004-09-08 | Address | 41 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-10-01 | 1998-11-13 | Address | 40 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 1998-11-13 | Address | 40 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822002829 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100812002627 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080814003047 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
061013002925 | 2006-10-13 | BIENNIAL STATEMENT | 2006-08-01 |
040908002730 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State