Search icon

F+P ARCHITECTS NEW YORK INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ZETLIN & DE CHIARA LLP DOS Process Agent 801 SECOND AVE FL 16, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MAHN KON PETER HAN Chief Executive Officer 300 WEST 57TH ST, 26TH FL, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F12000001695
State:
FLORIDA
Type:
Headquarter of
Company Number:
2645937
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70103176
State:
ILLINOIS

History

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

Filings

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