RAWLINGS ARCHITECTS, P.C.

Name: | RAWLINGS ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2000 (25 years ago) |
Entity Number: | 2579027 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 34 WEST 15TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Address: | 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDGAR RAWLINGS | Chief Executive Officer | 34 W. 15TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-23 | 2019-03-26 | Address | 337 BROOME STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2000-11-30 | 2012-04-23 | Address | 34 WEST 15TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000780 | 2019-03-26 | CERTIFICATE OF CHANGE | 2019-03-26 |
120423000043 | 2012-04-23 | CERTIFICATE OF CHANGE | 2012-04-23 |
120208000040 | 2012-02-08 | CERTIFICATE OF AMENDMENT | 2012-02-08 |
061106002772 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041223002121 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State