Search icon

HGA ARCHITECTURE, P.C.

Company Details

Name: HGA ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890390
ZIP code: 07450
County: New York
Place of Formation: New York
Principal Address: 119 WEST 23RD ST, SUITE 803, NEW YORK, NY, United States, 10011
Address: 411 QUACKENBUSH PL, RIDGEWOOD, NJ, United States, 07450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANY G AYOUB Chief Executive Officer 119 WEST 23RD ST, SUITE 803, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HANY G AYOUB DOS Process Agent 411 QUACKENBUSH PL, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2025-05-18 2025-05-18 Address 119 WEST 23RD ST, SUITE 803, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer)
2025-05-18 2025-05-18 Address 119 WEST 23RD ST, SUITE 803, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 119 WEST 23RD ST, SUITE 803, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 119 WEST 23RD ST, SUITE 803, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250518000025 2025-05-18 BIENNIAL STATEMENT 2025-05-18
231218000049 2023-12-18 BIENNIAL STATEMENT 2023-12-18
090415003264 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070409002539 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050610002620 2005-06-10 BIENNIAL STATEMENT 2005-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State