JLS DESIGNS, ARCHITECTURE & PLANNING, P.C.

Name: | JLS DESIGNS, ARCHITECTURE & PLANNING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2000 (25 years ago) |
Entity Number: | 2524915 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 214-41 42ND AVE 2C, BAYSIDE, NY, United States, 11361 |
Principal Address: | 214-41 42ND AVE, 2C, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SULTANA JR. | DOS Process Agent | 214-41 42ND AVE 2C, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOSEPH SULTANA JR. | Chief Executive Officer | 214-41 42ND AVENUE, #2C, BAYSIDE, NY, United States, 11361 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022022201A31 | 2022-07-20 | 2022-08-17 | OCCUPANCY OF SIDEWALK AS STIPULATED | BRONXDALE AVENUE, BRONX, FROM STREET KINSELLA STREET TO STREET VAN NEST AVENUE |
Q042022195A34 | 2022-07-14 | 2022-07-29 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET |
Q012022195C79 | 2022-07-14 | 2022-07-29 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET |
Q012022195C78 | 2022-07-14 | 2022-07-29 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET |
Q042022101A53 | 2022-04-11 | 2022-04-30 | REPAIR SIDEWALK | 202 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-05 | 2010-11-04 | Address | 214-41 42ND AVE 2C, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2002-06-06 | 2010-11-04 | Address | 160 5TH AVE., STE. 800, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-06-06 | 2010-11-04 | Address | 14-05 145 PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101104002917 | 2010-11-04 | BIENNIAL STATEMENT | 2010-06-01 |
101005000256 | 2010-10-05 | CERTIFICATE OF CHANGE | 2010-10-05 |
020606002153 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
000626000186 | 2000-06-26 | CERTIFICATE OF INCORPORATION | 2000-06-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State