Search icon

BUILDING STUDIO ARCHITECTS, LLP

Company Details

Name: BUILDING STUDIO ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022244
ZIP code: 10001
County: Blank
Place of Formation: New York
Principal Address: 307 WEST 38TH ST, STE 1018, NEW YORK, NY, United States, 10018
Address: 494 8th avenue, 23rd floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MARK LUBELSKY & ASSOCIATES ESQ DOS Process Agent 494 8th avenue, 23rd floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-10-31 2024-09-23 Address 90 Broad Street, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-03-21 2022-10-31 Address 123 W 18TH ST, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-28 2006-03-21 Address 277 BROADWAY, STE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-04-22 2003-05-28 Address 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923001267 2024-09-10 CERTIFICATE OF CHANGE BY AGENT 2024-09-10
221031002097 2022-07-05 CERTIFICATE OF AMENDMENT 2022-07-05
220321003223 2022-03-21 FIVE YEAR STATEMENT 2021-03-01
160223002043 2016-02-23 FIVE YEAR STATEMENT 2016-04-01
110413002657 2011-04-13 FIVE YEAR STATEMENT 2011-04-01
060321002153 2006-03-21 FIVE YEAR STATEMENT 2006-04-01
030529000270 2003-05-29 CERTIFICATE OF CONSENT 2003-05-29
030528002617 2003-05-28 FIVE YEAR STATEMENT 2001-04-01
RV-1575508 2001-09-26 REVOCATION OF REGISTRATION 2001-09-26
960805000160 1996-08-05 AFFIDAVIT OF PUBLICATION 1996-08-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State