Search icon

STUDIO FOR ARCHITECTURE & DESIGN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO FOR ARCHITECTURE & DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (23 years ago)
Entity Number: 2843636
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 111 JOHN STREET, SUITE 1700, NEW YORK, NY, United States, 10038
Address: Centre Studio, 111 John Street, suite 1700, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRE STUDIO DOS Process Agent Centre Studio, 111 John Street, suite 1700, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
BETH BERANBAUM Chief Executive Officer CENTRE STUDIO, 111 JOHN STREET, SUITE 1700, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
141860946
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address CENTRE STUDIO, 111 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-12-02 Address CENTRE STUDIO, 111 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address CENTRE STUDIO, 111 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-02 Address Centre Studio, 111 John Street, suite 1700, New York, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002062 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241002002119 2024-10-02 BIENNIAL STATEMENT 2024-10-02
201208060542 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190109060545 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161205007695 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13021.00
Total Face Value Of Loan:
13021.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State