CT ARCHITECT P.C.

Name: | CT ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1990087 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 56 WEST 22ND ST, 5TH FL, NEW YORK, NY, United States, 10010 |
Principal Address: | C/O TAMARKIN CO, 56 WEST 22ND ST, 5TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY TAMARKIN | Chief Executive Officer | C/O TAMARKIN CO., 56 WEST 22ND ST, 5TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 WEST 22ND ST, 5TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2008-01-22 | Address | C/O TAMARKIN CO, 130 WEST 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2008-01-22 | Address | 130 WEST 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-11 | 2004-04-07 | Address | C/O GAMARKIN CO., 130 WEST 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2008-01-22 | Address | C/O TAMARKIN CO., 130 WEST 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2002-02-11 | Address | 130 WEST 17TH ST, 2ND FL, NEW YORK, NY, 10011, 5438, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160415000713 | 2016-04-15 | CERTIFICATE OF AMENDMENT | 2016-04-15 |
140714002221 | 2014-07-14 | BIENNIAL STATEMENT | 2014-01-01 |
120229002788 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100218002358 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080122002540 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State