Name: | SHOP ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2001 (24 years ago) |
Date of dissolution: | 16 Feb 2021 |
Entity Number: | 2697802 |
ZIP code: | 10279 |
County: | New York |
Place of Formation: | New York |
Address: | 233 BROADWAY, FLOOR 11, NEW YORK, NY, United States, 10279 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOP ARCHITECTS, P.C. | DOS Process Agent | 233 BROADWAY, FLOOR 11, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
COREN D SHARPLES | Chief Executive Officer | 233 BROADWAY, FLOOR 11, NEW YORK, NY, United States, 10279 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-08 | 2015-11-02 | Address | 11 PARK PLACE, PENTHOUSE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2008-09-22 | 2009-05-26 | Name | SHOP ARCHITECTS NEW YORK, P.C. |
2005-12-16 | 2009-07-08 | Address | 11 PARK PL, PENTHOUSE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2015-11-02 | Address | 11 PARK PL, PENTHOUSE, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216000295 | 2021-02-16 | CERTIFICATE OF MERGER | 2021-02-16 |
191216060663 | 2019-12-16 | BIENNIAL STATEMENT | 2019-11-01 |
171101007873 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006408 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006471 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State