JOHN C. CHEN ARCHITECT, PLLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58-04 MAIN STREET, STE 2D, FLUSHING, NY, United States, 11355 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State