Search icon

HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS, D.P.C.

Company Details

Name: HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234152
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11 W 30th St, Fl 3, New York, NY, United States, 10001
Principal Address: 11 WEST 30TH STREET, FL 3, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 W 30th St, Fl 3, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
HOWARD L. ZIMMERMAN Chief Executive Officer 11 W 30TH ST, FL 3, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133995861
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
120
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 60 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 11 W 30TH ST, FL 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240306002832 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220608000646 2022-06-08 BIENNIAL STATEMENT 2022-03-01
211210002445 2021-12-10 BIENNIAL STATEMENT 2021-12-10
210521000143 2021-05-21 CERTIFICATE OF AMENDMENT 2021-05-21
200817000162 2020-08-17 CERTIFICATE OF AMENDMENT 2020-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State