Search icon

DBB ARCHITECTURE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DBB ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Entity Number: 2609276
ZIP code: 10601
County: Westchester
Place of Formation: New York
Activity Description: DBB Architecture provides architecture, interior design, space planning and programming, construction administration and post-occupancy consultation, flood hazard prevention and mitigation services.
Principal Address: 75 S BROADWAY, STE 400, WHITE PLAINS, NY, United States, 10601
Address: 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-304-4343

Website http://www.dbbarchitecture.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DBB ARCHITECTURE PC DOS Process Agent 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DAYO B BABALOLA AIA Chief Executive Officer 75 S BROADWAY, STE 400, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
2930018
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 75 S BROADWAY, STE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address 75 S BROADWAY, STE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2025-02-01 Address 75 S BROADWAY, STE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041228 2025-02-01 BIENNIAL STATEMENT 2025-02-01
231030017187 2023-10-30 BIENNIAL STATEMENT 2023-02-01
110524002353 2011-05-24 BIENNIAL STATEMENT 2011-02-01
070216002686 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050408002122 2005-04-08 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State