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
Name | Role | Address |
---|---|---|
MATT MARKOWITZ | Chief Executive Officer | 501 FIFTH AVE, STE 910, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVE, STE 910, NEW YORK, NY, United States, 10017 |
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) |
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