Search icon

BONE/LEVINE ASSOCIATES ARCHITECTS, P.C.

Company Details

Name: BONE/LEVINE ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (32 years ago)
Entity Number: 1693856
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 128 16TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 561 BROADWAY, #8D, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BONE, R.A. Chief Executive Officer 561 BROADWAY, #8D, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JOSEPH LEVINE DOS Process Agent 128 16TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
133701089
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 561 BROADWAY, #8D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-01-07 Address 561 BROADWAY, #8D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 561 BROADWAY, #8D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2025-01-07 Address 128 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003935 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240429002642 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210111060755 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060402 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006578 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State