Name: | ANIK PEARSON ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2002 (22 years ago) |
Entity Number: | 2845001 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 49 W 38TH ST FL 16, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 49 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANIK PEARSON | Chief Executive Officer | 49 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
OFFIT KURMAN | DOS Process Agent | 49 W 38TH ST FL 16, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2020-12-01 | Address | ATTN: ROBERT F HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-03-07 | 2018-12-10 | Address | 171 MADISON AVE #1608, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2018-12-10 | Address | 171 MADISON AVE #1608, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-01-11 | 2007-03-07 | Address | 250 FIFTH AVE PHB, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2007-03-07 | Address | 250 FIFTH AVE PHB, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060345 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181210006872 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
141230006421 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130107002408 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101213002157 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State