BEATTY HARVEY COCO ARCHITECTS, LLP
Headquarter
Name: | BEATTY HARVEY COCO ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Apr 1998 (27 years ago) |
Entity Number: | 2246255 |
ZIP code: | 11747 |
County: | Blank |
Place of Formation: | New York |
Address: | 1300 WALT WHITMAN RD, SUITE 102, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1300 WALT WHITMAN RD, SUITE 102, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2019-02-26 | Address | 41 STATE ST, STE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
2003-07-14 | 2008-11-13 | Address | 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-07-14 | 2008-11-13 | Address | 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-03 | 2003-07-14 | Address | 40 EAST 94TH STREET, 23-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226002081 | 2019-02-26 | FIVE YEAR STATEMENT | 2018-04-01 |
RV-2253496 | 2018-10-31 | REVOCATION OF REGISTRATION | 2018-10-31 |
130319002041 | 2013-03-19 | FIVE YEAR STATEMENT | 2013-04-01 |
091016000766 | 2009-10-16 | CERTIFICATE OF AMENDMENT | 2009-10-16 |
090512000646 | 2009-05-12 | CERTIFICATE OF CONSENT | 2009-05-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State