Search icon

CETRARUDDY ARCHITECTURE D.P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN A CETRA Chief Executive Officer 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BATTERY PARK PLAZA,, FL 8, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133482126
Plan Year:
2023
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State