Search icon

TINMOUTH CHANG ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TINMOUTH CHANG ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (23 years ago)
Entity Number: 2839832
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 53 Bridge St, Ste 414, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN TINMOUTH DOS Process Agent 53 Bridge St, Ste 414, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHN TINMOUTH Chief Executive Officer 53 BRIDGE ST, STE 414, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 53 BRIDGE ST, STE 414, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 350 7TH AVE, # 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 401 BROADWAY, # 1402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-11-01 Address 401 BROADWAY, # 1402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 350 7TH AVE, # 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039664 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240227001342 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
220106003380 2022-01-06 BIENNIAL STATEMENT 2022-01-06
121105006439 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101221000124 2010-12-21 CERTIFICATE OF CHANGE 2010-12-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State