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