Search icon

CAMPION A. PLATT ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPION A. PLATT ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276649
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 152 MADISON AVE, SUITE #900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAMPION A. PLATT Chief Executive Officer 152 MADISON AVE, SUITE #900, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 MADISON AVE, SUITE #900, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134015584
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-28 2008-07-18 Address 152 MADISON AVE / SUITE #900, NEW YORK, NY, 10016, 5424, USA (Type of address: Principal Executive Office)
2002-06-28 2008-07-18 Address 152 MADISON AVE / SUITE #900, NEW YORK, NY, 10016, 5424, USA (Type of address: Chief Executive Officer)
2002-06-28 2008-07-18 Address 152 MADISON AVE / SUITE #900, NEW YORK, NY, 10016, 5424, USA (Type of address: Service of Process)
2000-07-24 2002-06-28 Address 45 MEADOWMERE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-06-28 Address 152 MADISON AVE, SUITE 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080718003576 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060814002241 2006-08-14 BIENNIAL STATEMENT 2006-07-01
020628002246 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000724002314 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980707000638 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State