Name: | JAN DEGENSHEIN ARCHITECT-PLANNER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1995 (30 years ago) |
Entity Number: | 1909835 |
ZIP code: | 06851 |
County: | Rockland |
Place of Formation: | New York |
Address: | 407 NEWTOWN AV, NORWALK, CT, United States, 06851 |
Principal Address: | 9 NORTH MILL STREET, SUITE 113, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAN DEGENSHEIN ARCHITECT-PLANNER, P.C. | DOS Process Agent | 407 NEWTOWN AV, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
JAN DEGENSHEIN ARCHITECT-PLANNER, P.C. | Chief Executive Officer | 407 NEWTOWN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-23 | 2021-04-06 | Address | P.O. BOX 700, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2021-04-06 | Address | 9 NORTH MILL STREET, SUITE 113, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-04-17 | 2019-04-23 | Address | 205 S BROADWAY, C/O DEGENSHEIN ARCHITECTS, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-04-26 | 2019-04-23 | Address | 205 S BROADWAY, SOUTH NYACK, NY, 10960, 4436, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2019-04-23 | Address | 205 S BROADWAY, SOUTH NYACK, NY, 10960, 4436, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060883 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190423060383 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170417006365 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150420006186 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130409006325 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State