Search icon

ANNE FAHIM ARCHITECTURAL SERVICES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT HERRMANN, ESQ. DOS Process Agent MENAKER & HERRMAN, 10 E 40TH ST 43RD FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANNE FAHIM Chief Executive Officer 1133 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10010

History

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)

Filings

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