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

form 5500

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
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 2024-02-12
Name of individual signing DONNA SINGLETON
HOWARD L. ZIMMERMAN ARCHITECTS, P.C. CASH BALANCE PLAN 2022 133995861 2023-10-13 HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS, D.P.C. 38
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
HOWARD L. ZIMMERMAN ARCHITECTS, P.C. 401K PLAN 2021 133995861 2022-07-26 HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS, D.P.C. 120
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
HOWARD L. ZIMMERMAN ARCHITECTS, P.C. CASH BALANCE PLAN 2021 133995861 2022-10-11 HOWARD L. ZIMMERMAN, ARCHITECTS & ENGINEERS, D.P.C. 38
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

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

History

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

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
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