Name: | DUKE BEESON ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754609 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 WEST 38TH ST, STE 1605, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUKE BEESON ARCHITECT PC 401(K) PLAN | 2011 | 020588092 | 2012-07-27 | DUKE BEESON ARCHITECT P C | 2 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 020588092 |
Plan administrator’s name | DUKE BEESON ARCHITECT P C |
Plan administrator’s address | 330 W 38TH ST RM 1605, NEW YORK, NY, 100188427 |
Administrator’s telephone number | 2123678030 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | DONALD BEESON |
Role | Employer/plan sponsor |
Date | 2012-07-27 |
Name of individual signing | DONALD BEESON |
Name | Role | Address |
---|---|---|
DONALD L BEESON | Chief Executive Officer | 330 WEST 38TH ST, STE 1605, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WEST 38TH ST, STE 1605, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-17 | 2012-05-24 | Address | 330 WEST 38TH ST, STE 1606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-05-17 | 2012-05-24 | Address | 330 WEST 38TH ST, STE 1606, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-05-17 | 2012-05-24 | Address | 330 WEST 38TH ST, STE 1606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-04-15 | 2004-05-17 | Address | 168 DEAN STREET, BROOKLYN, NY, 11217, 2212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612002435 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120524002290 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
110411000006 | 2011-04-11 | ANNULMENT OF DISSOLUTION | 2011-04-11 |
DP-1848198 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080409002791 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060522002088 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
040517002594 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020415000035 | 2002-04-15 | CERTIFICATE OF INCORPORATION | 2002-04-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State