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