CETRARUDDY ARCHITECTURE D.P.C.

Name: | CETRARUDDY ARCHITECTURE D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1988 (37 years ago) |
Entity Number: | 1292524 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A CETRA | Chief Executive Officer | 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-12-21 | 2023-06-01 | Address | 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2021-12-21 | 2023-06-01 | Address | 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-12-20 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005944 | 2023-06-01 | BIENNIAL STATEMENT | 2022-09-01 |
211221001273 | 2021-12-20 | CERTIFICATE OF AMENDMENT | 2021-12-20 |
190308002022 | 2019-03-08 | BIENNIAL STATEMENT | 2018-09-01 |
131104000425 | 2013-11-04 | CERTIFICATE OF AMENDMENT | 2013-11-04 |
121004002444 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State