Name: | SPIVAK ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1999 (26 years ago) |
Entity Number: | 2430684 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 160 East 84th Street, 5E, New York, NY, United States, 10028 |
Principal Address: | 152 Madison Avenue, 15th Floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD B SPIVAK | Chief Executive Officer | 31 W 82ND ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 East 84th Street, 5E, New York, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-16 | 2015-11-18 | Address | 115 W 30TH ST, STE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-11 | 2011-11-16 | Address | 115 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-10-28 | 2011-11-16 | Address | 31 W 82ND ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2009-10-28 | 2010-06-11 | Address | 115 WEST 30TH STREET, 901, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process) |
2001-12-06 | 2009-10-28 | Address | 270 LAFAYETTE ST, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505001500 | 2022-05-05 | BIENNIAL STATEMENT | 2021-10-01 |
151118000476 | 2015-11-18 | CERTIFICATE OF AMENDMENT | 2015-11-18 |
111116002397 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
100611000582 | 2010-06-11 | CERTIFICATE OF AMENDMENT | 2010-06-11 |
091028002024 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State