Name: | ZH ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2000 (24 years ago) |
Entity Number: | 2549075 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Activity Description: | ZH Architects is a full service achitecture firm with a modern aesthetic and a focus on Passive House design. Our portfolio includes a wide range of work encompassing ground up mixed use of condos and rentals, commercial and residential interiors, townhouses and new single family residential. |
Address: | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-366-0425
Website http://www.zh-architects.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAS ZAKRZEWSKI | Chief Executive Officer | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O ZH ARCHITECTS P.C. | DOS Process Agent | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 515 CANAL STREET, SUITE 1C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-09-06 | Address | 515 CANAL STREET, SUITE 1C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-09-06 | Address | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-05-31 | 2024-09-06 | Address | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-05-31 | Address | 515 CANAL STREET, SUITE 1C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-31 | Address | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-05-24 | 2023-05-24 | Address | 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000805 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
230531001472 | 2023-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-31 |
230524002715 | 2023-05-23 | CERTIFICATE OF AMENDMENT | 2023-05-23 |
220922001266 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
180817006115 | 2018-08-17 | BIENNIAL STATEMENT | 2016-09-01 |
140905006215 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120907006547 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101005002247 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
081106002978 | 2008-11-06 | BIENNIAL STATEMENT | 2008-09-01 |
060929002254 | 2006-09-29 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State