Search icon

ARCHITECTURAL VISUAL, INC.

Company Details

Name: ARCHITECTURAL VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2001 (23 years ago)
Entity Number: 2672207
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 401 BROADWAY / SUITE 1708, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WHITWORTH DOS Process Agent 401 BROADWAY / SUITE 1708, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID WHITWORTH Chief Executive Officer 401 BROADWAY / SUITE 1708, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-08-08 2009-11-09 Address 401 BROADWAY / SUITE 2115, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-08-08 2009-11-09 Address 401 BROADWAY / SUITE 2115, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-08-08 2009-11-09 Address 401 BROADWAY / SUITE 2115, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-11-29 2007-08-08 Address 401 BROADWAY / SUITE 2102, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-11-29 2007-08-08 Address 401 BROADWAY / SUITE 2102, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-29 2007-08-08 Address 401 BROADWAY / SUITE 2102, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-12-16 2005-11-29 Address 401 BROADWAY, SUITE 1501, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-12-16 2005-11-29 Address 401 BROADWAY, SUITE 1501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-08-20 2005-11-29 Address 401 BROADWAY, SUITE #1501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-08-20 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091109002998 2009-11-09 BIENNIAL STATEMENT 2009-08-01
070808002371 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051129002332 2005-11-29 BIENNIAL STATEMENT 2005-08-01
031216002490 2003-12-16 BIENNIAL STATEMENT 2003-08-01
010820000195 2001-08-20 CERTIFICATE OF INCORPORATION 2001-08-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State