Search icon

ZH ARCHITECTS P.C.

Company Details

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

Chief Executive Officer

Name Role Address
STAS ZAKRZEWSKI Chief Executive Officer 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O ZH ARCHITECTS P.C. DOS Process Agent 515 GREENWICH STREET, SUITE 505, NEW YORK, NY, United States, 10013

History

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)

Filings

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