Search icon

ERIC JOSEPH GERING, ARCHITECT, P.C.

Company Details

Name: ERIC JOSEPH GERING, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (26 years ago)
Entity Number: 2292591
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 WEST 56TH STREET, 8F, NEW YORK, NY, United States, 10019
Principal Address: 18 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC GERING Chief Executive Officer 18 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 WEST 56TH STREET, 8F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-08-28 2018-01-11 Address 18 W 27TH ST, 2ND FL, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2004-09-16 2008-08-28 Address 536 MADISON AVE, NEW YORK, NY, 10022, 3220, USA (Type of address: Chief Executive Officer)
2000-08-18 2004-09-16 Address 536 MADISON AVENUE, NEW YORK, NY, 10022, 3220, USA (Type of address: Chief Executive Officer)
2000-08-18 2008-08-28 Address 536 MADISON AVENUE, NEW YORK, NY, 10022, 3220, USA (Type of address: Principal Executive Office)
2000-08-18 2008-08-28 Address 536 MADISON AVENUE, NEW YORK, NY, 10022, 3220, USA (Type of address: Service of Process)
1998-08-27 2000-08-18 Address 536 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180111000309 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
080828002669 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060817002408 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040916002067 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020723002955 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000818002248 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980827000409 1998-08-27 CERTIFICATE OF INCORPORATION 1998-08-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State