Name: | F+P ARCHITECTS NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1922 (103 years ago) |
Entity Number: | 17806 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 SECOND AVE FL 16, NEW YORK, NY, United States, 10017 |
Principal Address: | 300 WEST 57TH ST, 26TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
ZETLIN & DE CHIARA LLP | DOS Process Agent | 801 SECOND AVE FL 16, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MAHN KON PETER HAN | Chief Executive Officer | 300 WEST 57TH ST, 26TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 2 |
2024-10-16 | 2024-10-16 | Shares | Share type: PAR VALUE, Number of shares: 4500, Par value: 100 |
2024-10-16 | 2024-10-16 | Address | 300 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 2 |
2024-02-07 | 2024-02-07 | Shares | Share type: PAR VALUE, Number of shares: 4500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000938 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221219003059 | 2022-12-19 | BIENNIAL STATEMENT | 2022-10-01 |
210303060906 | 2021-03-03 | BIENNIAL STATEMENT | 2020-10-01 |
190701060636 | 2019-07-01 | BIENNIAL STATEMENT | 2018-10-01 |
181025000138 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State