Search icon

JAMES R. GAINFORT, A.I.A. CONSULTING ARCHITECT, P.C.

Company Details

Name: JAMES R. GAINFORT, A.I.A. CONSULTING ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479338
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 8 HIGH TRAIL CANDLEWOOD HILLS, NEW FAIRFIELD, CT, United States, 06812
Address: 121 W 27TH ST STE 803, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R. GAINFORT Chief Executive Officer 121 W 27TH ST STE 803, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JAMES R. GAINFORT DOS Process Agent 121 W 27TH ST STE 803, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JAMES R. GAINFORT Agent 11TH FLOOR, 259 WEST 30TH STREET, NEW YORK, NY, 10001

History

Start date End date Type Value
2023-05-30 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-06 2007-04-05 Address 259 W 30TH ST / 11TH FL, NEW YORK, NY, 10001, 2809, USA (Type of address: Chief Executive Officer)
2002-02-06 2007-04-05 Address 43 W 16TH ST / #9D, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-02-29 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-29 2007-04-05 Address 11TH FLOOR, 259 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070405002319 2007-04-05 BIENNIAL STATEMENT 2006-02-01
020206002580 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000229000549 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State