Name: | CALVERT WRIGHT ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606164 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 WEST 57TH, 2ND FL, NEW YORK, NY, United States, 10019 |
Address: | 600 West 57th Street, 2nd Fl, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALVERT WRIGHT ARCHITECTURE, P.C. | DOS Process Agent | 600 West 57th Street, 2nd Fl, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CALVERT WRIGHT | Chief Executive Officer | 600 WEST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-26 | 2015-05-04 | Address | 645 BROADWAY 5TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-02-14 | 2010-07-26 | Address | ATTENTION: IRA GILBERT, ESQ., 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000863 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230109003577 | 2023-01-09 | BIENNIAL STATEMENT | 2021-02-01 |
150504000677 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
100726000046 | 2010-07-26 | CERTIFICATE OF CHANGE | 2010-07-26 |
010214000549 | 2001-02-14 | CERTIFICATE OF INCORPORATION | 2001-02-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State