Search icon

THE PETER C. KURTH OFFICE OF ARCHITECTURE AND PLANNING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE PETER C. KURTH OFFICE OF ARCHITECTURE AND PLANNING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938731
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 45 KENSICO DRIVE 2ND FLOOR, MOUNT KISCO, NY, United States, 10549
Principal Address: 94 SMITH AVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C KURTH Chief Executive Officer 150 N. BEDFORD RD #2E, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 KENSICO DRIVE 2ND FLOOR, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
0658614
State:
CONNECTICUT

History

Start date End date Type Value
2001-07-13 2003-07-18 Address 94 SMITH AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-07-13 2012-10-30 Address 94 SMITH AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1997-08-19 2001-07-13 Address 98 MITCHELL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1997-08-19 2001-07-13 Address 118 NORTH BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1995-07-13 2001-07-13 Address 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030001162 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
050913002249 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030718002578 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010713002325 2001-07-13 BIENNIAL STATEMENT 2001-07-01
970819002532 1997-08-19 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State