Name: | BARBARA MAIELLO RUGGIERO, ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729138 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 176 PINE ST, GARDEN CITY, NY, United States, 11530 |
Address: | 176 Pine St, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA MAIELLO RUGGIERO | Chief Executive Officer | 176 PINE STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O BARBARA MAIELLO RUGGIERO | DOS Process Agent | 176 Pine St, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-06-26 | Address | 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-01 | Address | 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-01 | Address | 176 Pine St, Garden City, NY, 11530, USA (Type of address: Service of Process) |
2004-01-21 | 2023-06-26 | Address | 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2023-06-26 | Address | 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-02-08 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044254 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230626001976 | 2023-06-26 | BIENNIAL STATEMENT | 2022-02-01 |
140509002394 | 2014-05-09 | BIENNIAL STATEMENT | 2014-02-01 |
120307003096 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100309002859 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080226002416 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060314002591 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040121002507 | 2004-01-21 | BIENNIAL STATEMENT | 2004-02-01 |
020208000570 | 2002-02-08 | CERTIFICATE OF INCORPORATION | 2002-02-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State