Search icon

LEONARD KURKOWSKI ARCHITECT P.C.

Company Details

Name: LEONARD KURKOWSKI ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2001 (24 years ago)
Entity Number: 2680074
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 16 TOWNSEND SQ., OYSTER BAY, NY, United States, 11771
Principal Address: 16 TOWNSEND SQ, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD KURKOWSKI ARCHITECT P.C. DOS Process Agent 16 TOWNSEND SQ., OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
LEONARD KURKOWSKI Chief Executive Officer 16 TOWNSEND SQ, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
113630179
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-02 2017-09-01 Address 16 TOWNSEND SQ, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2003-08-22 2007-10-02 Address 29 VILLAGE SQ, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2003-08-22 2007-10-02 Address 29 VILLAGE SQ, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2001-09-13 2007-10-02 Address 29 VILLAGE SQUARE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060420 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006971 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130906006676 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111006002494 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090828002079 2009-08-28 BIENNIAL STATEMENT 2009-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State