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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 WEST 29TH STREET, SUITE 502, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD MASSA | Agent | RMARCHITECT,P.C., 208 W. 29TH ST., STE 502, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
RICHARD MASSA | Chief Executive Officer | 104 WEST 27TH STREET, SUITE 11B, NEW YORK, NY, United States, 10001 |
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) |
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