POINT DESIGN ARCHITECTS, P.C.

Name: | POINT DESIGN ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2000 (25 years ago) |
Entity Number: | 2500827 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 115 VALLEY ROAD, HAWORTH, NJ, United States, 07641 |
Address: | 107 E BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON WONG | Chief Executive Officer | 107 E BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
POINT DESIGN ARCHITECTS, P.C. | DOS Process Agent | 107 E BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-11 | 2020-04-13 | Address | 21 HOWARD STREET, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-04-29 | 2016-04-11 | Address | 21 HOWARD STREET, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-04-29 | 2020-04-13 | Address | 21 HOWARD STREET, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2014-04-29 | Address | 391 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-05-04 | 2014-04-29 | Address | 391 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060212 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180410006269 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160411006059 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140429006198 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120525002072 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State