BIBER ARCHITECTS P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WOOLWORTH BUILDING, STE. 2030, 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
JAMES BIBER | Chief Executive Officer | 233 BROADWAY, STE 2030, NEW YORK, NY, United States, 10279 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State