Name: | LTL ARCHITECTS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795764 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Broadway, Suite 1504, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PAUL LEWIS | DOS Process Agent | 11 Broadway, Suite 1504, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DAVID J LEWIS | Agent | 147 ESSEX ST., NEW YORK, NY, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-13 | 2023-11-02 | Address | 227 W. 29TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-14 | 2016-07-13 | Address | 227 W. 29TH ST., 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-31 | 2023-11-02 | Address | 147 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2002-07-31 | 2008-01-14 | Address | 147 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000771 | 2023-11-02 | BIENNIAL STATEMENT | 2022-07-01 |
190107060936 | 2019-01-07 | BIENNIAL STATEMENT | 2018-07-01 |
160713006264 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140702006931 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120711006487 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State