Search icon

POINT DESIGN ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SIMON WONG Chief Executive Officer 107 E BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
POINT DESIGN ARCHITECTS, P.C. DOS Process Agent 107 E BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State