Search icon

DUKE BEESON ARCHITECT, P.C.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541310
Sponsor’s telephone number 2123678030
Plan sponsor’s address 330 W 38TH ST RM 1605, NEW YORK, NY, 100188427

Plan administrator’s name and address

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

Chief Executive Officer

Name Role Address
DONALD L BEESON Chief Executive Officer 330 WEST 38TH ST, STE 1605, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 WEST 38TH ST, STE 1605, NEW YORK, NY, United States, 10018

History

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)

Filings

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