Name: | SHALAT ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1997 (27 years ago) |
Entity Number: | 2176678 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016 |
Principal Address: | 150 NOBLE STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL SHALAT | Chief Executive Officer | 150 NOBLE STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
C/O ROBERT J. SHAPIRO, ESQ. | DOS Process Agent | 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 150 NOBLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2024-05-31 | Address | 37-18 NORTHERN BOULEVARD, SUITE 303, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2013-09-06 | 2019-09-03 | Address | 150 NOBLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2013-09-06 | 2024-05-31 | Address | 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2019-09-03 | Address | 500 5TH AVE FLR 29, NEW YORK, NY, 10110, 2999, USA (Type of address: Service of Process) |
1999-10-19 | 2013-09-06 | Address | 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2013-09-06 | Address | 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-09-03 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-03 | 1999-10-19 | Address | 9 EAST 40 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531000577 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
190903060758 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
130906006361 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110919002655 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090825002176 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070830002852 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051103003121 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030821002690 | 2003-08-21 | BIENNIAL STATEMENT | 2003-09-01 |
010827002658 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
991019002628 | 1999-10-19 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State