ALFANDRE ARCHITECTURE, P.C.

Name: | ALFANDRE ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2001 (24 years ago) |
Entity Number: | 2653717 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 231 MAIN STREET, STE. 201, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 23, Ste, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFANDRE ARCHITECTURE | DOS Process Agent | 231 MAIN STREET, STE. 201, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MR RICK J ALFANDRE | Chief Executive Officer | 231, STE. 201, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 7 INNIS AVE, NEW PALTZ, NY, 12561, 1908, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 231, STE. 201, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-31 | 2025-01-31 | Address | 231, STE. 201, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 7 INNIS AVE, NEW PALTZ, NY, 12561, 1908, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000085 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
250131003678 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
180130000775 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
101001000755 | 2010-10-01 | CERTIFICATE OF CHANGE | 2010-10-01 |
030528002665 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State