Name: | DAVID JAY WEINER, ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1997 (28 years ago) |
Entity Number: | 2122104 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVE SOUTH #4C, NEW YORK, NY, United States, 10016 |
Principal Address: | 425 PARK AVENUE SO, #4C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 PARK AVE SOUTH #4C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID JAY WEINER | Chief Executive Officer | 425 PARK AVENUE SO, #4C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 2003-03-06 | Address | 239 PARK AVE S, PHC, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2003-03-06 | Address | 239 PARK AVE S, PHC, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2005-04-27 | Address | 239 PARK AVE S, PHC, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-03-12 | 1999-03-30 | Address | 225 EAST 95TH STREET SUITE 9-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308060124 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170330006130 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
130319006615 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110331002390 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090305003058 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326003279 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050427002487 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030306002479 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010328002335 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990330002622 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1419197706 | 2020-05-01 | 0202 | PPP | 425 PARK AVE S APT 4C, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State