Name: | SEARS TAMBASCO ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1997 (28 years ago) |
Entity Number: | 2174197 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 356 FULTON ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA SEARS | Chief Executive Officer | 356 FULTON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 356 FULTON ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2013-08-27 | Address | 356 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2007-08-16 | Address | 211 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2007-08-16 | Address | 37 THORNYCROFT AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
2000-01-28 | 2015-07-22 | Name | SEARS TAMBASCO ARCHITECTS, P.C. |
1999-09-13 | 2005-10-12 | Address | 121 8TH AVE, #4F, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150722000644 | 2015-07-22 | CERTIFICATE OF AMENDMENT | 2015-07-22 |
130827006208 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
090729002240 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070816002126 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051012002790 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State