Name: | BANJI AWOSIKA ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851504 |
ZIP code: | 11435 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140-23 QUEENS BOULEVARD, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLABANJI AWOSIKA | Chief Executive Officer | 102 POWELL AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140-23 QUEENS BOULEVARD, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2007-12-18 | Address | 931 VAL PARK AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2007-12-18 | Address | 931 VAL PARK AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2003-01-02 | 2007-12-18 | Address | 931 VAL PARK AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130124006332 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110203002434 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090508002528 | 2009-05-08 | BIENNIAL STATEMENT | 2009-01-01 |
071218003212 | 2007-12-18 | BIENNIAL STATEMENT | 2007-01-01 |
050421002294 | 2005-04-21 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State