Search icon

CONANT ARCHITECTURE, P.C.

Company Details

Name: CONANT ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2000 (25 years ago)
Entity Number: 2503953
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVE / SUITE 2400, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 MADISON AVE / SUITE 2400, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER CONANT Chief Executive Officer 26 SUNSWYCK ROAD, DARIEN, CT, United States, 06820

History

Start date End date Type Value
2002-05-06 2008-05-08 Address 12 PARTRIDGE LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2002-05-06 2012-05-29 Address 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-05-06 2012-05-29 Address 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-04-27 2002-05-06 Address 12 PARTRIDGE LANE, DARIEN, CT, 06820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529002503 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100713002504 2010-07-13 BIENNIAL STATEMENT 2010-04-01
080508002965 2008-05-08 BIENNIAL STATEMENT 2008-04-01
050214002123 2005-02-14 BIENNIAL STATEMENT 2004-04-01
020506002592 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000427000741 2000-04-27 CERTIFICATE OF INCORPORATION 2000-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State