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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 MADISON AVE / SUITE 2400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER CONANT | Chief Executive Officer | 26 SUNSWYCK ROAD, DARIEN, CT, United States, 06820 |
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) |
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