Search icon

MATT MARKOWITZ, ARCHITECT, P.C.

Company Details

Name: MATT MARKOWITZ, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373553
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVE, STE 910, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATT MARKOWITZ Chief Executive Officer 501 FIFTH AVE, STE 910, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVE, STE 910, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-05-23 2013-09-11 Address 501 FIFTH AVENUE / SUITE 1809, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-05-23 2013-09-11 Address 501 FIFTH AVENUE / SUITE 1809, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-05-23 2013-09-11 Address 501 FIFTH AVENUE / SUITE 1809, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-04 2007-05-23 Address 501 5TH AVE, STE 1809, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-06-04 2007-05-23 Address 501 5TH AVE, STE 1809, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-05-03 2007-05-23 Address 501 5TH AVE STE 1809, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002276 2013-09-11 BIENNIAL STATEMENT 2013-05-01
090616002285 2009-06-16 BIENNIAL STATEMENT 2009-05-01
070523002860 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050810002787 2005-08-10 BIENNIAL STATEMENT 2005-05-01
030520002504 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010604002483 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990503000046 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Date of last update: 07 Feb 2025

Sources: New York Secretary of State