Search icon

CT ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CARY TAMARKIN Chief Executive Officer C/O TAMARKIN CO., 56 WEST 22ND ST, 5TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 22ND ST, 5TH FL, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State