Search icon

KNOWLES ARCHITECTURE, P.C.

Company Details

Name: KNOWLES ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739296
ZIP code: 10019
County: New York
Place of Formation: New York
Address: KNOWLES ARCHITECTURE, P.C., 127 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 127 W. 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY DUPREE KNOWLES Chief Executive Officer 127 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MARY DUPREE KNOWLES DOS Process Agent KNOWLES ARCHITECTURE, P.C., 127 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 127 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-04-13 2024-03-09 Address 127 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-03-24 2010-04-13 Address 127 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-03-07 2024-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-07 2024-03-09 Address 127 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240309000266 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220314001562 2022-03-14 BIENNIAL STATEMENT 2022-03-01
140509002443 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120504002659 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100413003043 2010-04-13 BIENNIAL STATEMENT 2010-03-01
090122000386 2009-01-22 CERTIFICATE OF AMENDMENT 2009-01-22
080321002306 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060501002570 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040324002573 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020307000186 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State