Search icon

RICCIGREENE ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICCIGREENE ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Mar 1992 (33 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 1624667
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 Avenue of the Americas, Fl. 28, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1330 Avenue of the Americas, Fl. 28, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KENNETH RICCI Chief Executive Officer 1330 AVENUE OF THE AMERICAS, FL. 28, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0663463
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68567866
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000123975
State:
RHODE ISLAND

Unique Entity ID

CAGE Code:
3LCT7
UEI Expiration Date:
2014-06-24

Business Information

Doing Business As:
RICCIGREENE ASSOCIATES
Activation Date:
2013-06-24
Initial Registration Date:
2003-10-29

Commercial and government entity program

CAGE number:
3LCT7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
FRANK GREENE GREENE

Form 5500 Series

Employer Identification Number (EIN):
133670559
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1330 AVENUE OF THE AMERICAS, FL. 28, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 158 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 1330 AVENUE OF THE AMERICAS, FL. 28, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401039521 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
240329000046 2024-03-29 BIENNIAL STATEMENT 2024-03-29
191226000058 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
140520002305 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120424002735 2012-04-24 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State