Search icon

ADG, ARCHITECTURE AND DESIGN, P.C.

Company Details

Name: ADG, ARCHITECTURE AND DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2508998
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 W 36TH ST, 7th FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CARRANO Chief Executive Officer 13 WEST 36TH ST., 7TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 36TH ST, 7th FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 13 WEST 36TH ST., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 20 W 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-07-19 2025-02-11 Address 20 W 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-07-19 2025-02-11 Address 20 W 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-22 2006-07-19 Address 106 E 19TH ST, 9TH FL, NEW YORK, NY, 10003, 2146, USA (Type of address: Chief Executive Officer)
2002-04-22 2006-07-19 Address 1226 PARK AVE, NORTH MERRICK, NY, 11566, 1823, USA (Type of address: Principal Executive Office)
2002-04-22 2006-07-19 Address 106 E 19TH ST, 9TH FL, NEW YORK, NY, 10003, 2146, USA (Type of address: Service of Process)
2000-05-11 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-11 2002-04-22 Address 106 EAST 19TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000832 2025-02-11 BIENNIAL STATEMENT 2025-02-11
120508006435 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100524002043 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080516002803 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060719002013 2006-07-19 BIENNIAL STATEMENT 2006-05-01
040525002822 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020422002184 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000511000252 2000-05-11 CERTIFICATE OF INCORPORATION 2000-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State