Name: | CLINTON BROWN COMPANY ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411840 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 403 MAIN STREET, SUITE 506, Buffalo, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINTON BROWN | DOS Process Agent | 403 MAIN STREET, SUITE 506, Buffalo, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CLINTON BROWN | Chief Executive Officer | 403 MAIN STREET, SUITE 506, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 403 MAIN STREET, SUITE 506, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 2100 RAND BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2024-01-17 | Address | 2100 RAN BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-01-15 | 2024-01-17 | Address | 2100 RAND BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 1998-01-15 | Address | 25 EAST HURON ST, BUFFALO, NY, 14203, 1691, USA (Type of address: Service of Process) |
1993-03-03 | 1998-01-15 | Address | 25 E. HURON STREET, BUFFALO, NY, 14203, 1691, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1998-01-15 | Address | 25 E. HURON STREET, BUFFALO, NY, 14203, 1691, USA (Type of address: Chief Executive Officer) |
1990-01-04 | 1996-04-10 | Address | 25 EAST HURON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1990-01-04 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001500 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220304002198 | 2022-03-04 | BIENNIAL STATEMENT | 2022-01-01 |
000323002739 | 2000-03-23 | BIENNIAL STATEMENT | 2000-01-01 |
980115002245 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
960410002244 | 1996-04-10 | BIENNIAL STATEMENT | 1996-01-01 |
930303002600 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
C093187-6 | 1990-01-04 | CERTIFICATE OF INCORPORATION | 1990-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3256798306 | 2021-01-21 | 0296 | PPS | 617 Main St Ste M303, Buffalo, NY, 14203-1419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8670107202 | 2020-04-28 | 0296 | PPP | 617 MAIN ST, BUFFALO, NY, 14203-1419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State