Name: | SYDNESS ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1996 (28 years ago) |
Entity Number: | 2055529 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1150 AVE OF THE AMERICAS, 8TH FLR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1150 AVE OF THE AMERICAS, 8TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 AVE OF THE AMERICAS, 8TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
K. JEFFRIES SYDNESS | Chief Executive Officer | 1150 AVE OF THE AMERICAS, 8TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-19 | 2002-07-24 | Address | 1150 AVE OFTHE AMERICAS, 8TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-09-19 | 2002-07-24 | Address | 1150 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-08-08 | 2000-09-19 | Address | EIGHTH FLOOR, 1150 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810006279 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100813002387 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080731002030 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
080213000615 | 2008-02-13 | CERTIFICATE OF AMENDMENT | 2008-02-13 |
060801002560 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040915002452 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020724002197 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000919002511 | 2000-09-19 | BIENNIAL STATEMENT | 2000-08-01 |
960808000347 | 1996-08-08 | CERTIFICATE OF INCORPORATION | 1996-08-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State