Search icon

JOHN C. CHEN ARCHITECT, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN C. CHEN ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295900
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 58-04 MAIN STREET, STE 2D, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58-04 MAIN STREET, STE 2D, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2019-03-20 2025-05-02 Address 58-04 MAIN STREET, STE 2D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-09-15 2019-03-20 Address 60-63 GATES AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2008-08-25 2010-09-15 Address 60-63 GATES AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2006-10-20 2008-08-25 Address 60-63 GATES AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1998-09-09 2006-10-20 Address 90-02 63RD DRIVE, SUITE #4J, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000742 2025-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-01
190320000306 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
160906008199 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006262 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121031002302 2012-10-31 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State