Search icon

BIBER ARCHITECTS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BIBER ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Nov 1991 (34 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 1587781
ZIP code: 10279
County: New York
Place of Formation: New York
Address: WOOLWORTH BUILDING, STE. 2030, 233 BROADWAY, NEW YORK, NY, United States, 10279
Principal Address: 233 BROADWAY, STE 2030, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WOOLWORTH BUILDING, STE. 2030, 233 BROADWAY, NEW YORK, NY, United States, 10279

Chief Executive Officer

Name Role Address
JAMES BIBER Chief Executive Officer 233 BROADWAY, STE 2030, NEW YORK, NY, United States, 10279

Form 5500 Series

Employer Identification Number (EIN):
133635888
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-13 2022-06-09 Address 233 BROADWAY, STE 2030, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2011-06-24 2022-06-09 Address WOOLWORTH BUILDING, STE. 2030, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2010-09-28 2011-06-24 Address 16 SECOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1998-03-30 2011-07-13 Address 204 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-03-30 2011-07-13 Address 204 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220609003109 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
131223006314 2013-12-23 BIENNIAL STATEMENT 2013-11-01
120113002735 2012-01-13 BIENNIAL STATEMENT 2011-11-01
110713002699 2011-07-13 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
110624000919 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State