Name: | ANNE FAHIM ARCHITECTURAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455508 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | MENAKER & HERRMAN, 10 E 40TH ST 43RD FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 1133 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HERRMANN, ESQ. | DOS Process Agent | MENAKER & HERRMAN, 10 E 40TH ST 43RD FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANNE FAHIM | Chief Executive Officer | 1133 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2016-05-02 | Address | 50 WEST 23RD STREET / #PH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-07-13 | 2016-05-02 | Address | 50 WEST 23RD STREET / #PH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-07-13 | 2016-05-02 | Address | ATTN: JAMES E SCHWARTZ, ESQ, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2002-01-09 | 2011-07-13 | Address | 49 WEST 23RD ST, NEW YORK, NY, 10010, 4206, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2011-07-13 | Address | 49 WEST 23RD ST, NEW YORK, NY, 10010, 4206, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2011-07-13 | Address | ATTN: JAMES E. SCHWARTZ, ESQ., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160502002006 | 2016-05-02 | BIENNIAL STATEMENT | 2015-12-01 |
120104002600 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
110713002422 | 2011-07-13 | BIENNIAL STATEMENT | 2009-12-01 |
020109002651 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
991230000264 | 1999-12-30 | CERTIFICATE OF INCORPORATION | 1999-12-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State