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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWARD L. ZIMMERMAN ARCHITECTS, P.C. CASH BALANCE PLAN | 2023 | 133995861 | 2024-02-12 | HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS, D.P.C. | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-12 |
Name of individual signing | DONNA SINGLETON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 2122047597 |
Plan sponsor’s address | 11 WEST 30TH STREET, NEW YORK, NY, 100014405 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | DONNA SINGLETON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-04-01 |
Business code | 541310 |
Sponsor’s telephone number | 2122047597 |
Plan sponsor’s address | 11 WEST 30TH STREET, NEW YORK, NY, 100014405 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | DONNA SINGLETON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 2122047597 |
Plan sponsor’s address | 11 WEST 30TH STREET, NEW YORK, NY, 100014405 |
Signature of
Role | Plan administrator |
Date | 2022-10-11 |
Name of individual signing | DONNA SINGLETON |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 W 30th St, Fl 3, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HOWARD L. ZIMMERMAN | Chief Executive Officer | 11 W 30TH ST, FL 3, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
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 |
2021-12-10 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-17 | 2021-05-21 | Name | HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS P.C. |
2000-04-04 | 2024-03-06 | Address | 60 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2020-08-17 | Name | HOWARD L. ZIMMERMAN, ARCHITECTS, P.C. |
1998-03-03 | 2024-03-06 | Address | 11 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-03-03 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
140722002191 | 2014-07-22 | BIENNIAL STATEMENT | 2014-03-01 |
120517002346 | 2012-05-17 | BIENNIAL STATEMENT | 2012-03-01 |
100401002413 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080402003132 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
060406002085 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State