PARIKH ARCHITECTURAL P.C.

Name: | PARIKH ARCHITECTURAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2001 (24 years ago) |
Entity Number: | 2700308 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Architectural firm provide architectural design and project management for new buildings as well as renovations/alterations of residential, commercial and institutional buildings. We diligently work with the client to provide innovative architectural design and manage entire the design and construction process including expediting with Department of Buildings and other city agencies. |
Address: | 78-05 266 STREET, FLORAL PARK, NY, United States, 11004 |
Principal Address: | 78-05 266TH STREET, FLORAL PARK, NY, United States, 11004 |
Contact Details
Phone +1 718-470-9839
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78-05 266 STREET, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
MS. BINA PARIKH | Chief Executive Officer | 78-05 266TH STREET, FLORAL PARK, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-30 | 2023-12-30 | Address | 78-05 266TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-10 | 2022-06-10 | Address | 78-05 266TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2022-06-10 | 2023-12-30 | Address | 78-05 266TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2022-06-10 | 2023-12-30 | Address | 78-05 266TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231230016534 | 2023-12-30 | BIENNIAL STATEMENT | 2023-12-30 |
220610000328 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-10 |
191108060216 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
131112007291 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111130002523 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State