SUSAN DOBAN ARCHITECT, PC

Name: | SUSAN DOBAN ARCHITECT, PC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 May 1996 (29 years ago) |
Entity Number: | 2028737 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Full service architecture firm. Our services include site planning, schematic design, interior design, construction documents, construction administration. Our project types include storefront and facades, offices, branded environments, educational facilities, historic buildings and economic development projects. |
Address: | 68 34TH STREET SUITE B-638, MAILBOX #46, BROOKLYN, NY, United States, 11232 |
Principal Address: | 68 34TH ST, UNIT B638, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-797-1041
Website http://www.susandoban.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 34TH STREET SUITE B-638, MAILBOX #46, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SUSAN DOBAN | Chief Executive Officer | 68 34TH ST, UNIT B638, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 68 34TH ST, UNIT B638 BOX 46, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 68 34TH ST, UNIT B638, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2019-10-25 | 2025-03-12 | Address | 68 34TH ST, UNIT B638 BOX 46, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2025-03-12 | Address | 68 34TH STREET SUITE B-638, MAILBOX #46, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2013-01-09 | 2019-10-25 | Address | 25 CHAPEL ST, STE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004973 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
191025002044 | 2019-10-25 | BIENNIAL STATEMENT | 2018-05-01 |
191003000546 | 2019-10-03 | CERTIFICATE OF CHANGE | 2019-10-03 |
130109002124 | 2013-01-09 | BIENNIAL STATEMENT | 2012-05-01 |
980928002131 | 1998-09-28 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State