Name: | RUR ARCHITECTURE D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2020933 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 28 S WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Address: | 28 S. WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE REISER | DOS Process Agent | 28 S. WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JESSE REISER | Chief Executive Officer | 28 S WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-03 | 2008-04-03 | Address | 320 W 87TH ST / APT 24, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2006-07-03 | 2010-04-16 | Address | 350 FIFTH AVE / SUITE 6304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2002-04-11 | 2006-07-03 | Address | 320 W 87TH ST / APT 24, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2002-04-11 | Address | 200 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2006-07-03 | Address | 28 S WASHINGTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702000178 | 2015-07-02 | CERTIFICATE OF AMENDMENT | 2015-07-02 |
140410006891 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120515002723 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100416002912 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080403002412 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State