Search icon

PATH ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATH ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860630
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 59-20 69TH AVENUE / SUITE 2, RIDGEWOOD, NY, United States, 11385
Address: 110 NORMAN AVE, business consulting corp, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATH ARCHITECTURE P.C. DOS Process Agent 110 NORMAN AVE, business consulting corp, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
WOJCIECH OKTAWIEC Chief Executive Officer 59-20 69TH AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 59-20 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-01-12 Address 59-20 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 59-20 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-01-12 Address 110 NORMAN AVE, business consulting corp, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000248 2025-01-12 BIENNIAL STATEMENT 2025-01-12
231010003717 2023-10-10 BIENNIAL STATEMENT 2023-01-01
150105007005 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130130006030 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110316002533 2011-03-16 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State