Name: | EHRENKRANTZ ECKSTUT & KUHN ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1972 (53 years ago) |
Entity Number: | 245094 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANTON ECKSTUT | Chief Executive Officer | 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2008-11-12 | Address | 23 E. 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2008-11-12 | Address | 23 E. 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2001-04-11 | Address | 200 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2001-04-11 | Address | 23 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2008-11-12 | Address | 23 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101002509 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081112003175 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
041224002376 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
040726000593 | 2004-07-26 | CERTIFICATE OF AMENDMENT | 2004-07-26 |
030415002613 | 2003-04-15 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State