Search icon

LECLERE ASSOCIATES ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LECLERE ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921133
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 161 WEST 61ST STREET, SUITE 6E, NEW YORK, NY, United States, 10023
Principal Address: 969 THIRD AVE., 4TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. MICHAEL LECLERE Chief Executive Officer 969 THIRD AVE., 4TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LECLERE ASSOCIATES ARCHITECTS, P.C. DOS Process Agent 161 WEST 61ST STREET, SUITE 6E, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
F99000003243
State:
FLORIDA

History

Start date End date Type Value
2001-05-15 2018-05-22 Address 969 THIRD AVE., 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-23 2001-05-15 Address 1 EAST 57TH ST, 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-23 2001-05-15 Address 1 EAST 57TH ST, 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-05-11 2001-05-15 Address ONE EAST 57TH ST./ 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180522000794 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
070801002415 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050630002090 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030430002052 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010515002006 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State