DAVID SMOTRICH & PARTNERS, LLP

Name: | DAVID SMOTRICH & PARTNERS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Jan 1999 (27 years ago) |
Entity Number: | 2334758 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Activity Description: | An architectural firm specializing in design of new or renovated offices, lobbys, restrooms, conference rooms, new buildings, or full gut rehabilitation, ADA compliance, code compliance and studies. |
Principal Address: | 443 PARK AVE SOUTH, SUITE #704, NEW YORK, NY, United States, 10016 |
Address: | 443 park avenue south, 7th floor, NEW YORK, NY, United States, 10016 |
Contact Details
Website http://www.dsmotricharch.com
Phone +1 212-889-4045
Name | Role | Address |
---|---|---|
deborah a. homan | DOS Process Agent | 443 park avenue south, 7th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID SMOTRICH | Agent | 443 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2025-01-14 | Address | 443 PARK AVE SOUTH, SUITE 704, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2024-04-18 | 2025-01-14 | Address | 443 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-11-08 | 2024-04-18 | Address | 445 PARK AVE SOUTH, SUITE #704, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-11-25 | 2018-11-08 | Address | 443 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-11-20 | 2013-11-25 | Address | ARCHITECTS/PLANNERS, 443 PARK AVE SOUTH / 7TH FL, NEW YORK, NY, 10016, 7322, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002516 | 2025-01-06 | CERTIFICATE OF AMENDMENT | 2025-01-06 |
240418004077 | 2024-04-18 | FIVE YEAR STATEMENT | 2024-04-18 |
181108002032 | 2018-11-08 | FIVE YEAR STATEMENT | 2019-01-01 |
131125002237 | 2013-11-25 | FIVE YEAR STATEMENT | 2014-01-01 |
081208002146 | 2008-12-08 | FIVE YEAR STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State