OBRA ARCHITECT, P.C.

Name: | OBRA ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2000 (25 years ago) |
Entity Number: | 2516840 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Architectural design, interior design, furniture design, masterplanning, urban planning, landscape design, feasibility studies |
Address: | JENNIFER LEE, 315 CHURCH STREET / 4TH FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 315 CHURCH STREET / 4TH FL, NEW YORK, NY, United States, 10013 |
Contact Details
Website https://www.obraarchitects.com
Phone +1 212-625-3868
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OBRA ARCHITECT, P.C. | DOS Process Agent | JENNIFER LEE, 315 CHURCH STREET / 4TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JENNIFER LEE | Chief Executive Officer | 315 CHURCH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 315 CHURCH STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 315 CHURCH STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-23 | Address | JENNIFER LEE, 315 CHURCH STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-08-07 | 2025-01-23 | Address | 315 CHURCH STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2021-01-11 | Address | JENNIFER LEE, 315 CHURCH STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002127 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
220707003136 | 2022-07-07 | BIENNIAL STATEMENT | 2022-06-01 |
210111060712 | 2021-01-11 | BIENNIAL STATEMENT | 2020-06-01 |
180807006893 | 2018-08-07 | BIENNIAL STATEMENT | 2018-06-01 |
140604006016 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State