OAPD-OFFICE FOR ARCHITECTURE, PLANNING AND DESIGN, P.C.

Name: | OAPD-OFFICE FOR ARCHITECTURE, PLANNING AND DESIGN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1998 (27 years ago) |
Entity Number: | 2311111 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 GOVERNORS COURT, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR YELLIN | DOS Process Agent | 4 GOVERNORS COURT, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ARTHUR YELLIN | Chief Executive Officer | 4 GOVERNORS COURT, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 4 GOVERNORS COURT, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 4 GOVERNORS COURT, GREAT NECK, NY, 11023, 2206, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2024-10-01 | Address | 4 GOVERNORS COURT, GREAT NECK, NY, 11023, 2206, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2024-10-01 | Address | 4 GOVERNORS COURT, GREAT NECK, NY, 11023, 2206, USA (Type of address: Service of Process) |
1998-10-29 | 2000-11-02 | Address | 4 GOVERNORS COURT, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038272 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221214000686 | 2022-12-14 | BIENNIAL STATEMENT | 2022-10-01 |
200421000029 | 2020-04-21 | ANNULMENT OF DISSOLUTION | 2020-04-21 |
DP-1937166 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
101117002276 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State