Name: | DILLER SCOFIDIO + RENFRO ARCHITECTS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2002 (22 years ago) |
Entity Number: | 2843528 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH ST 31815, Suite #1680, NEW YORK, NY, United States, 10001 |
Principal Address: | 601 WEST 26TH ST, Suite #1680, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DILLER SCOFIDIO + RENFRO ARCHITECTS, D.P.C. | DOS Process Agent | 601 WEST 26TH ST 31815, Suite #1680, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICARDO SCOFIDIO PC | Chief Executive Officer | 601 WEST 26TH STREET, SUITE #1680, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 601 WEST 26TH ST #1815, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 601 WEST 26TH ST #1680, SUITE #1680, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 601 WEST 26TH STREET, SUITE #1680, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-19 | Address | 601 WEST 26TH ST #1815, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-02-21 | 2025-02-21 | Address | 601 WEST 26TH ST #1815, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 601 WEST 26TH ST #1680, SUITE #1680, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-19 | Address | 601 WEST 26TH ST #1680, SUITE #1680, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-19 | Address | 601 WEST 26TH ST 31815, Suite #1680, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-12-02 | 2025-02-21 | Address | 601 WEST 26TH ST 31815, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001919 | 2025-03-19 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-19 |
250221003251 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
201202060468 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006374 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205006670 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202007553 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130418000578 | 2013-04-18 | CERTIFICATE OF AMENDMENT | 2013-04-18 |
121212006136 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110104002532 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081203003109 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State