Search icon

CHELSEA ATELIER ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA ATELIER ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801184
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 26 EAST 64TH STREET, SUITE 100, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA ATELIER ARCHITECT P.C. DOS Process Agent 26 EAST 64TH STREET, SUITE 100, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CEVAT AYHAN OZAN Chief Executive Officer 26 EAST 64TH STREET, SUITE 100, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-08-26 2014-08-20 Address 41 UNION SQUARE WEST, STE 416, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-08-26 2014-08-20 Address 41 UNION SQUARE WEST, STE 416, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-08-26 2014-08-20 Address 245 7TH AVENUE, STE 6A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-07 2010-08-26 Address 245 7TH AVE, 6A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-10-07 2010-08-26 Address 245 7TH AVE, 6A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221019001941 2022-10-19 BIENNIAL STATEMENT 2022-08-01
140820006490 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121101002148 2012-11-01 BIENNIAL STATEMENT 2012-08-01
100826002254 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080815003030 2008-08-15 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State