Search icon

DILLER SCOFIDIO + RENFRO ARCHITECTS, D.P.C.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICARDO SCOFIDIO PC Chief Executive Officer 601 WEST 26TH STREET, SUITE #1680, NEW YORK, NY, United States, 10001

History

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)

Filings

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