JEFFREY J. WITTENSTEIN ARCHITECT, P.C.

Name: | JEFFREY J. WITTENSTEIN ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1996 (28 years ago) |
Entity Number: | 2097137 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 424 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JEFFREY WITTENSTEIN | Chief Executive Officer | 424 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-30 | 2008-12-18 | Address | 130 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2008-12-18 | Address | 130 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-12-30 | 2008-12-18 | Address | 130 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220002059 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081218002643 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061121002355 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050105002775 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021125002459 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State