Name: | STEVEN HOLL ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1989 (35 years ago) |
Entity Number: | 1409928 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STEVEN HOLL ARCHITECT, P.C., FLORIDA | F07000001803 | FLORIDA |
Headquarter of | STEVEN HOLL ARCHITECT, P.C., CONNECTICUT | 0805627 | CONNECTICUT |
Headquarter of | STEVEN HOLL ARCHITECT, P.C., ILLINOIS | CORP_73034116 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN HOLL | Chief Executive Officer | 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-28 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-28 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-19 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-10-15 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2002-01-23 | 2023-12-01 | Address | 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2023-12-01 | Address | 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-07-27 | 2002-01-23 | Address | 450 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037630 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211213002844 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191224060040 | 2019-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
180105006075 | 2018-01-05 | BIENNIAL STATEMENT | 2017-12-01 |
170515006209 | 2017-05-15 | BIENNIAL STATEMENT | 2015-12-01 |
140113002499 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
091223002429 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071217002520 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060130003364 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031216002608 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State