Search icon

RM ARCHITECT, P.C.

Company Details

Name: RM 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: 2122123
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 208 WEST 29TH STREET, SUITE 502, NEW YORK, NY, United States, 10001
Principal Address: 104 WEST 27TH STREET, SUITE 11B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 WEST 29TH STREET, SUITE 502, NEW YORK, NY, United States, 10001

Agent

Name Role Address
RICHARD MASSA Agent RMARCHITECT,P.C., 208 W. 29TH ST., STE 502, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
RICHARD MASSA Chief Executive Officer 104 WEST 27TH STREET, SUITE 11B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-04-07 2008-11-03 Address 104 W 27TH ST SUITE 11B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-05-03 2003-01-21 Address 54 W 21ST ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-01-21 Address 54 W 21ST ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-05-03 2003-04-07 Address 54 W 21ST ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-03-12 1999-05-03 Address 200 WEST 20TH STREET, APARTMENT #909, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081103000689 2008-11-03 CERTIFICATE OF CHANGE 2008-11-03
070411003113 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050421002737 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030407003148 2003-04-07 BIENNIAL STATEMENT 2003-03-01
030121002432 2003-01-21 AMENDMENT TO BIENNIAL STATEMENT 2001-03-01
010328002356 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990503002557 1999-05-03 BIENNIAL STATEMENT 1999-03-01
970312000462 1997-03-12 CERTIFICATE OF INCORPORATION 1997-03-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State